Company NameB F C S Limited
Company StatusDissolved
Company Number00877117
CategoryPrivate Limited Company
Incorporation Date18 April 1966(58 years ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Steven Seresin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(26 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 05 October 2004)
RoleFilm Director
Country of ResidenceEnglend
Correspondence Address14 Warwick Avenue
London
W2 1XB
Secretary NameMichael John Futter
NationalityBritish
StatusClosed
Appointed22 August 1992(26 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address9 Grove Road
Billericay
Essex
CM12 9HD
Director NameDerek James Coutts
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(28 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 05 October 2004)
RoleFilm Director
Correspondence Address43 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMs Lynnette Ruth Kyme
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(32 years, 5 months after company formation)
Appointment Duration6 years (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
40 Elsworthy Road
London
NW3 3DL
Director NameJohn Victor Cigarini
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 September 1992)
RoleFilm Producer
Correspondence Address12 Stanley Gardens
London
W11 2NE
Director NameLeonard Alfred Fulford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1994)
RoleFilm Director
Correspondence AddressFriston House
Saxmundham
Suffolk
IP17 1NJ
Director NameMichael John Futter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 August 2002)
RoleAccountant
Correspondence Address9 Grove Road
Billericay
Essex
CM12 9HD
Director NameMiss Ann Westbrook Pugsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 1995)
RoleFilm Producer
Correspondence Address6 Westover Road
London
SW18 2RG
Director NameMr Peter James Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1998)
RoleProducer
Correspondence AddressTrinity Lodge 25 Trinity Crescent
London
SW17 7AG

Location

Registered Address3rd Floor 24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£485,683
Cash£387,620
Current Liabilities£13,763

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
25 September 2003Return made up to 22/08/03; full list of members (6 pages)
22 March 2003Re section 394 (1 page)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002Return made up to 22/08/02; full list of members (6 pages)
19 September 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (20 pages)
18 April 2002Registered office changed on 18/04/02 from: 59 north wharf road london W2 1LA (1 page)
31 August 2001Return made up to 22/08/01; full list of members (6 pages)
25 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
10 November 1999Return made up to 22/08/99; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 September 1998Return made up to 22/08/98; full list of members (7 pages)
17 August 1998Full accounts made up to 31 March 1998 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1996Return made up to 22/08/96; no change of members (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995New director appointed (2 pages)
5 October 1995Return made up to 22/08/95; change of members (6 pages)
22 June 1995Director resigned (4 pages)