Company NameBVC Nominees Limited
Company StatusDissolved
Company Number01138510
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 22 December 1998)
RoleMerchant Banker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameLilian Linda Finegold
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(24 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 December 1998)
RoleSecretary
Correspondence Address10 Edgeworth Avenue
London
NW4 4EY
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(24 years, 5 months after company formation)
Appointment Duration9 months (closed 22 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 March 1998(24 years, 5 months after company formation)
Appointment Duration9 months (closed 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameJohn Michael William Gould
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 1993)
RoleBank Executive
Correspondence Address48 Cottenham Drive
Raynes Park
London
SW20 0ND
Director NameBrian Eric Olof
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence AddressGuiles
Froxfield
Petersfield
Hampshire
GU32 1DQ
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameForbes Anthony Barnes Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address12 Kingswood Drive
London
SE19 1UR
Director NameJeffrey Leonard Bolton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(24 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 1998)
RoleChartered Secretary
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
12 August 1998Director's particulars changed (1 page)
23 July 1998Application for striking-off (1 page)
14 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
16 March 1998Return made up to 28/02/98; no change of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
20 October 1997New director appointed (2 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Registered office changed on 26/04/96 from: 8 bishopsgate london EC2N 4BQ (1 page)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1996Return made up to 28/02/95; full list of members (5 pages)
5 February 1996Auditor's resignation (1 page)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)