Company NameFinance Information & Facts Limited
Company StatusDissolved
Company Number03336910
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRobert Peter Neil
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 August 2002)
RoleAnalyst
Correspondence AddressCust Hall Barns
Toppesfield
Essex
CO9 4EA
Secretary NamePAB Nominees Limited (Corporation)
StatusClosed
Appointed03 August 1999(2 years, 4 months after company formation)
Appointment Duration3 years (closed 20 August 2002)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Director NameAlan Maurice Flitman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address1 Saunders Close
Elsenham
Bishops Stortford
Essex
CM22 6ET
Secretary NameMark Anthony Lewis
NationalityBritish
StatusResigned
Appointed10 April 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleTraining Consultant
Correspondence Address95 Chelwood Avenue
Hatfield
Hertfordshire
AL10 0RF
Secretary NamePeter Adrian Bowyer
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Stephen Neville Court
Saffron Walden
Essex
CB11 4DX
Director NameA I C Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameA I C Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(2 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 1999)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH

Location

Registered AddressThe Old Forge Wenders Ambro
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
7 July 1999Return made up to 20/03/99; no change of members (4 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 May 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)