Company NameBT Eighty Limited
Company StatusDissolved
Company Number04624406
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

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(4 years, 2 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 NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(6 years, 3 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
Appointed23 December 2002(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
Appointed23 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 8 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)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(5 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(5 pages)
26 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
26 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)
29 June 2009Accounts made up to 31 March 2009 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 April 2009Appointment terminated director heather brierley (1 page)
6 April 2009Appointment Terminated Director heather brierley (1 page)
6 April 2009Director appointed christina bridget ryan (2 pages)
6 April 2009Director appointed christina bridget ryan (2 pages)
20 January 2009Return made up to 23/12/08; full list of members (3 pages)
20 January 2009Return made up to 23/12/08; 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)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
7 January 2008Return made up to 23/12/07; 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 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (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)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
6 January 2005Return made up to 23/12/04; full list of members (2 pages)
6 January 2005Return made up to 23/12/04; full list of members (2 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)
20 January 2004Return made up to 23/12/03; full list of members (2 pages)
20 January 2004Return made up to 23/12/03; full list of members (2 pages)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
28 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 March 2003Resolutions
  • RES13 ‐ Auditor 's appointment 10/03/03
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • RES13 ‐ Auditor 's appointment 10/03/03
(1 page)
23 December 2002Incorporation (27 pages)
23 December 2002Incorporation (27 pages)