Company NameB.OF B.(Europe)Limited
Company StatusDissolved
Company Number00925952
CategoryPrivate Limited Company
Incorporation Date17 January 1968(56 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCharles Philip Talbot Vaughan-Johnson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(25 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleBanker
Correspondence AddressApt 30 Cloverdale
South Road
Devonshire
Bermuda
Director NameHenry Blackburn Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(26 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleBanker
Correspondence AddressHigh Time
8 High Time Drive
Southampton
Sb 04
Director NameMr Leslie Ian Gabb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(27 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence Address10 Campden Street
London
W8 7EP
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusCurrent
Appointed08 June 1995(27 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameMr Donald Peter Lines
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBermudian
StatusResigned
Appointed08 September 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleBank Manager
Correspondence AddressMill Point Fairylands
Pembroke
Foreign
Director NameBarry Lawrence Shailer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleBanker
Correspondence Address8 Badgers Hill
Virginia Water
Surrey
GU25 4SB
Director NameMr William Donald Thomson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBermudian
StatusResigned
Appointed08 September 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleBank Manager
Correspondence AddressFontana
Warwick
Foreign
Secretary NameMiss Eliza Ann Beattie
NationalityBritish
StatusResigned
Appointed08 September 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTangley 105 Kings Road
Farncombe
Godalming
Surrey
GU7 3EU
Secretary NameMr Robert Arthur Affleck
NationalityBritish
StatusResigned
Appointed01 August 1994(26 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 June 1995)
RoleAccountant
Correspondence Address12 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameMr Robert Arthur Affleck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(26 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 1995)
RoleChartered Accountant
Correspondence Address12 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 1997Dissolved (1 page)
4 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 1995Registered office changed on 12/10/95 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2HE (1 page)
10 October 1995Declaration of solvency (4 pages)
10 October 1995Appointment of a voluntary liquidator (2 pages)
10 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 October 1995Exresre powers of liquidator (2 pages)
21 September 1995Ad 13/09/95--------- £ si 19038@1=19038 £ ic 75000/94038 (2 pages)
18 September 1995£ nc 75000/100000 11/09/95 (1 page)
18 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 September 1995Return made up to 08/09/95; full list of members (6 pages)
14 September 1995Full accounts made up to 30 June 1995 (11 pages)
14 June 1995Secretary resigned;director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)