Company NameB C I F Financial Services Limited
Company StatusDissolved
Company Number02926094
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Douglas Steers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(4 months, 1 week after company formation)
Appointment Duration6 years (closed 19 September 2000)
RoleIndependent Financial Advisors
Correspondence Address19 Marram Close
Stanway
Colchester
Essex
CO3 5PJ
Secretary NameBusiness Creation Interface UK Ltd (Corporation)
StatusClosed
Appointed14 November 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 19 September 2000)
Correspondence AddressSt Marys House
7 Church Walk
Colchester
Essex
CO1 1NS
Director NameJohn Barnaby Brand Beckwith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Mercury Close
Cheshunt Fields
Colchester
Essex
CO2 9RJ
Director NameStuart Graham James Brand-Beckwith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address86 Grove Road
Tiptree
Colchester
Essex
CO5 0JG
Secretary NameJohn Barnaby Brand Beckwith
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Mercury Close
Cheshunt Fields
Colchester
Essex
CO2 9RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Marys House
7 Church Walk
Colchester Essex
CO1 1NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
20 January 1998Strike-off action suspended (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1997Return made up to 05/05/96; no change of members (4 pages)
8 March 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
14 August 1995Ad 06/10/94--------- £ si 998@1 (4 pages)
14 August 1995Return made up to 05/05/95; full list of members (6 pages)