Company NameExchequer Finance Limited
Company StatusDissolved
Company Number02554769
CategoryPrivate Limited Company
Incorporation Date2 November 1990(33 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(3 years after company formation)
Appointment Duration15 years, 9 months (closed 11 August 2009)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(3 years after company formation)
Appointment Duration15 years, 9 months (closed 11 August 2009)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Secretary NameMrs Helma Fairgrieve
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressChalet Relievve
PO Box 42
Chateau D'Oex 1837
Foreign
Secretary NameJoanne Godwin
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressCarrick A Rede
Sark
Channel Islands
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(11 years after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameExchequer Guernsey Limited (Corporation)
StatusResigned
Appointed31 October 1992(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Guernsey
Channel Islands

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£21,533,000
Current Liabilities£29,191,000

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2008Strike-off action suspended (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Secretary resigned (1 page)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (8 pages)
31 December 2001Return made up to 31/10/01; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 May 1999 (8 pages)
6 December 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (8 pages)
14 December 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(5 pages)
5 February 1998Accounts for a dormant company made up to 31 May 1997 (8 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
14 January 1997Full group accounts made up to 31 May 1996 (14 pages)
22 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 April 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 31 May 1995 (16 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 1995Full group accounts made up to 31 May 1993 (18 pages)
14 November 1995Full group accounts made up to 31 May 1994 (17 pages)