Company NameBT Seventy-One Limited
DirectorsStephen John Prior and Helen Louise Ashton
Company StatusDissolved
Company Number03800036
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 9 months after company formation)
Appointment Duration3 days (resigned 01 April 2002)
RoleCompany Secretarial Services M
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Registered office changed on 12/09/02 from: 81 newgate street london EC1A 7AJ (1 page)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Declaration of solvency (3 pages)
6 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (1 page)
17 May 2002Director resigned (1 page)
3 April 2002Company name changed communications networking servic es (uk) LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
20 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 June 2001Company name changed liverpool direct LIMITED\certificate issued on 29/06/01 (2 pages)
23 March 2001Company name changed blu mobile holdings one LIMITED\certificate issued on 23/03/01 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 29/06/00; full list of members (9 pages)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
6 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 June 1999Incorporation (31 pages)