Company NameBritish Financial Union Limited
Company StatusDissolved
Company Number01444612
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 7 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed26 August 2003(24 years after company formation)
Appointment Duration4 years, 7 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed22 June 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2008)
RoleCompany Director
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 16 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameSteven Henry Andrew Bobasch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 March 1993)
RoleMerchant Banker
Correspondence Address23 Gayton Crescent
London
NW3 1UA
Director NameMr David Christopher Wake-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address82 Royal Hill
London
SE10 8RT
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address65 Park Road
London
W4 3EY
Director NameMichael Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 March 1993)
RoleBanker
Correspondence Address36 Windsor Way
London
W14 0UA
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameRichard John Garvey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 1994)
RoleBanker
Correspondence AddressAptonfields Onslow Green
Barnston
Dunmow
Essex
CM6 3PP
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed05 November 1993(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2005)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameDavid Paul Heasman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleInvestment Banker
Correspondence Address73 Honeybrook Road
Clapham
London
SW12 0DL

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Secretary's particulars changed (1 page)
13 April 2007Location of register of members (1 page)
13 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
18 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 July 2005Secretary resigned;director resigned (1 page)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 01/04/03; full list of members (3 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Return made up to 01/04/02; full list of members (3 pages)
18 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
11 April 2001Return made up to 01/04/01; no change of members (5 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
14 April 2000Return made up to 01/04/00; no change of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999Secretary's particulars changed (1 page)
30 April 1999Return made up to 01/04/99; full list of members (7 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Return made up to 01/04/98; no change of members (6 pages)
17 April 1998New director appointed (2 pages)
1 May 1997Return made up to 01/04/97; no change of members (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 November 1996Auditor's resignation (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 August 1996Secretary resigned (1 page)
7 May 1996Return made up to 01/04/96; full list of members (7 pages)
4 December 1995Secretary's particulars changed (2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Return made up to 01/04/95; no change of members (10 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)