Company NameBT Ignite Content Hosting Limited
DirectorsHelen Louise Ashton and Christina Bridget Ryan
Company StatusDissolved
Company Number04106019
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed07 November 2000(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRaymond Andrew Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address26 The Chase
Reigate
Surrey
RH2 7DH
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameKathryn Silverwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2002)
RoleCompany Secretarial Service Ma
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameSandra Elisabeth Skyers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 08 September 2003)
RoleSolicitor
Correspondence Address4 Megan's View
4 Lawrie Park Avenue, Sydenham
London
SE26 6JE

Location

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

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
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)
16 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2004Registered office changed on 16/02/04 from: 81 newgate street london EC1A 7AJ (1 page)
10 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Declaration of solvency (3 pages)
12 November 2003Return made up to 07/11/03; full list of members (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
12 April 2003Auditor's resignation (1 page)
10 December 2002Full accounts made up to 31 March 2002 (17 pages)
20 November 2002Return made up to 07/11/02; full list of members (2 pages)
14 November 2002Director resigned (1 page)
11 November 2002New director appointed (1 page)
15 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
13 August 2002New director appointed (1 page)
29 July 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
30 November 2001Return made up to 07/11/01; full list of members (3 pages)
1 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 February 2001New director appointed (3 pages)
7 November 2000Incorporation (32 pages)