Company NameBT Sixty-One Limited
Company StatusDissolved
Company Number04177065
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
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
StatusClosed
Appointed02 February 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2001(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN

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

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 81 newgate street london EC1A 7AJ (1 page)
1 December 2006Appointment of a voluntary liquidator (1 page)
1 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2006Declaration of solvency (3 pages)
9 October 2006Company name changed btinfonet LIMITED\certificate issued on 09/10/06 (2 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 12/03/05; full list of members (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (1 page)
2 February 2005Company name changed bt seventy-six LIMITED\certificate issued on 02/02/05 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 March 2004Return made up to 12/03/04; full list of members (2 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 April 2003Auditor's resignation (1 page)
20 March 2003Return made up to 12/03/03; full list of members (2 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 May 2002Director resigned (1 page)
9 April 2002Return made up to 12/03/02; full list of members (2 pages)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Incorporation (32 pages)