Company NameBT Hawthorn Limited
Company StatusDissolved
Company Number03856203
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBT Sixty Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTurnstone
The Street, Purleigh
Chelmsford
Essex
CM3 6QL
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameRobert Paul Brace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 months after company formation)
Appointment Duration9 months (resigned 13 October 2000)
RoleGroup Finance Director
Correspondence Address13 Devonshire Place
London
W1N 1PB
Director NameWilliam Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 months after company formation)
Appointment Duration9 months (resigned 13 October 2000)
RoleGroup Managing Director
Correspondence Address9 Avenue Road
Farnborough
Hampshire
GU14 7BW
Director NameAlan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 months after company formation)
Appointment Duration9 months (resigned 13 October 2000)
RoleSolicitor
Correspondence Address24 Roundwood Park
Harpenden
Hertfordshire
AL5 3AF
Director NameJonathon Stanley Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 2000)
RoleChartered Accountant
Correspondence Address11 City Approach
City Road
London
EC1V 2QH
Director NameSandra Elisabeth Skyers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 2000)
RoleSolicitor
Correspondence Address4 Megan's View
4 Lawrie Park Avenue, Sydenham
London
SE26 6JE
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2002)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameJonathan Stanley Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2001)
RoleChartered Accountant
Correspondence Address11 City Approach
190-196 City Road
London
EC1V 2QH
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,743,000
Current Liabilities£537,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2007Registered office changed on 15/02/07 from: 81 newgate street london EC1A 7AJ (1 page)
14 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Declaration of solvency (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
20 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
29 December 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Return made up to 06/10/04; full list of members (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 October 2003Return made up to 06/10/03; full list of members (2 pages)
12 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 06/10/02; full list of members (3 pages)
22 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
8 October 2001Return made up to 06/10/01; full list of members (3 pages)
8 August 2001Full accounts made up to 31 March 2001 (14 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (3 pages)
1 February 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Director resigned (1 page)
25 October 2000Return made up to 06/10/00; full list of members (10 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
24 August 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
28 July 2000Ad 07/04/00--------- eur si 2569115947@1=2569115947 eur ic 0/2569115947 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 2000Nc inc already adjusted 07/01/00 (2 pages)
20 July 2000Nc inc already adjusted 07/01/00 (2 pages)
28 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
7 January 2000Company name changed bt sixty LIMITED\certificate issued on 07/01/00 (2 pages)
11 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(1 page)
6 October 1999Incorporation (32 pages)