Company NameBritish Thornton Communications Limited
DirectorsAnthony Agnelo Athaide and Jaspal Singh Rehncy
Company StatusDissolved
Company Number01832169
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Previous NameSystems And Business Consultants (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Agnelo Athaide
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressSouth Grange De Beauvoir
Ivy Gates
St Peter Port
Guernsey
Director NameMr Jaspal Singh Rehncy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Norbreck Gardens
London
Middlesex
NW10 7HS
Secretary NamePaula Jane McCormick
NationalityBritish
StatusCurrent
Appointed28 May 1996(11 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence AddressYew Tree Cottage Bannister Green
Felsted
Essex
CM6 3NJ
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Secretary NameMr Alistair John Nichol
NationalityBritish
StatusResigned
Appointed07 October 1992(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameRobert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Secretary NameRobert Gordon McKie
NationalityBritish
StatusResigned
Appointed27 November 1992(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Secretary NameGerald Anthony Slader
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressRosilian
46 Trefusis Road Flushing
Falmouth
Cornwall
TR11 4QQ
Secretary NameJohn Michael Edwards
NationalityBritish
StatusResigned
Appointed16 July 1993(9 years after company formation)
Appointment Duration11 months (resigned 14 June 1994)
RoleSecretary
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Secretary NameRichard Anderson
NationalityBritish
StatusResigned
Appointed17 June 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1995)
RoleChartered Accountant
Correspondence AddressLa Providence
Ruette Brate
St Peter Port
Channel
Director NameJames McCormick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 1998)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Bannister Green
Felsted
Essex
CM6 3NJ
Secretary NameClive James Campion
NationalityBritish
StatusResigned
Appointed13 January 1995(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 February 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Secretary NameGlenys Mary Stevens
NationalityBritish
StatusResigned
Appointed06 September 1995(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 1996)
RoleAdministrator
Correspondence AddressLe Virage
La Route De La Hougue Du Pommier
Guernsey
Channel Islands
GY5 7XX

Location

Registered AddressBarclay House
1 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 February 2000Dissolved (1 page)
12 November 1999Completion of winding up (1 page)
31 December 1998Order of court to wind up (1 page)
16 December 1998Court order notice of winding up (1 page)
8 July 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1996 (9 pages)
11 November 1997Return made up to 07/10/97; no change of members
  • 363(287) ‐ Registered office changed on 11/11/97
(4 pages)
22 July 1997Registered office changed on 22/07/97 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page)
3 November 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 30 April 1995 (9 pages)
6 June 1996New secretary appointed (2 pages)
18 December 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 1995Director resigned (2 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
8 August 1995New director appointed (2 pages)
24 May 1995£ nc 116666/270742 25/04/95 (1 page)
24 May 1995Ad 25/04/95--------- £ si 199312@1=199312 £ ic 71430/270742 (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)