Company NameBricom Finance Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number01434930
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed03 May 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 1996(17 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(18 years after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 May 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 April 1999Dissolved (1 page)
7 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1998Registered office changed on 02/01/98 from: one st pauls churchyard london EC4M 8AJ (1 page)
29 December 1997Appointment of a voluntary liquidator (4 pages)
29 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 December 1997Declaration of solvency (6 pages)
29 December 1997Ex res re specie (2 pages)
16 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (6 pages)
11 February 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995Director resigned (6 pages)
5 June 1995New director appointed (4 pages)