Company NameBtinfonet Limited
Company StatusDissolved
Company Number03856238
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameBT Sixty-One Limited

Business Activity

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

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2010)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 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
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
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 NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2005)
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
14 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
14 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(5 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(5 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 June 2009Accounts made up to 31 March 2009 (5 pages)
15 April 2009Appointment terminated director heather brierley (1 page)
15 April 2009Director appointed louise alison clare atherton (1 page)
15 April 2009Director appointed christina bridget ryan (2 pages)
15 April 2009Appointment Terminated Director heather brierley (1 page)
15 April 2009Director appointed louise alison clare atherton (1 page)
15 April 2009Director appointed christina bridget ryan (2 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts made up to 31 March 2008 (5 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 September 2007Accounts made up to 31 March 2007 (5 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Company name changed bt sixty-one LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Accounts made up to 31 March 2006 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Company name changed bt sixty-one LIMITED\certificate issued on 09/10/06 (2 pages)
13 October 2005Return made up to 06/10/05; full list of members (2 pages)
13 October 2005Return made up to 06/10/05; full list of members (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
31 August 2005Accounts made up to 31 March 2005 (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (2 pages)
12 October 2004Return made up to 06/10/04; full list of members (2 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 August 2004Accounts made up to 31 March 2004 (6 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 October 2003Return made up to 06/10/03; full list of members (2 pages)
7 October 2003Return made up to 06/10/03; full list of members (2 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
2 June 2003Accounts made up to 31 March 2003 (7 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
14 October 2002Return made up to 06/10/02; full list of members (2 pages)
14 October 2002Return made up to 06/10/02; full list of members (2 pages)
10 October 2002Accounts made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
15 July 2002New director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
8 October 2001Return made up to 06/10/01; full list of members (2 pages)
8 October 2001Return made up to 06/10/01; full list of members (2 pages)
7 August 2001Accounts made up to 31 March 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2000Accounts made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 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)
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)
6 October 1999Incorporation (32 pages)