Company NameC.C.F. Finance (UK)
Company StatusDissolved
Company Number01892241
CategoryPrivate Unlimited Company
Incorporation Date5 March 1985(39 years, 2 months ago)
Dissolution Date16 December 2003 (20 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

Secretary NameFrances Julie Niven
NationalityBritish
StatusClosed
Appointed13 February 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameFrances Julie Niven
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Gerard Bayol
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 June 1994)
RoleBank Officer
Correspondence Address12 Aubrey Walk
London
W8 7JG
Director NameDonald Dennis Fitzgerald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 June 1994)
RoleBank Officer
Correspondence Address52 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Secretary NameMr Allan Edward Marchant
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address37 Wordsworth Road
Harpenden
Herts
AL5 4AG
Director NameMr Christopher John Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Road
Barnet
Hertfordshire
EN5 4EF
Director NameIan Richard Taplin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2001)
RoleChartered Accountant
Correspondence AddressFlat 21
16-26 Banner Street
London
EC1Y 8QE
Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2002)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed02 April 2001(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
2 July 2003Return made up to 11/06/03; full list of members (5 pages)
12 May 2003Registered office changed on 12/05/03 from: 10 lower thames street london EC3R 6AE (1 page)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 November 2002Certificate of re-registration from Limited to Unlimited (1 page)
12 November 2002Declaration of assent for reregistration to UNLTD (1 page)
12 November 2002Memorandum and Articles of Association (8 pages)
12 November 2002Application for reregistration from LTD to UNLTD (2 pages)
12 November 2002Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2002New director appointed (3 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (4 pages)
4 March 2002New secretary appointed (1 page)
4 March 2002Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2001Return made up to 11/06/01; full list of members (5 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: thames exchange queen street place london EC4R 1BQ (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
14 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts made up to 31 December 1998 (8 pages)
7 June 1999Return made up to 11/06/99; no change of members (4 pages)
31 October 1998Accounts made up to 31 December 1997 (8 pages)
18 June 1998Return made up to 11/06/98; no change of members (6 pages)
25 September 1997Accounts made up to 31 December 1996 (11 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
13 July 1997Return made up to 11/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(6 pages)
26 September 1996Accounts made up to 31 December 1995 (11 pages)
17 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Accounts made up to 31 December 1994 (11 pages)
4 July 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1994Return made up to 11/06/94; full list of members (8 pages)
31 January 1993Return made up to 11/06/92; no change of members (8 pages)
15 July 1991Return made up to 11/06/91; no change of members (6 pages)
30 January 1990Return made up to 10/01/90; full list of members (4 pages)
7 March 1989Return made up to 13/01/88; full list of members (4 pages)
8 June 1988Return made up to 19/05/88; full list of members (4 pages)
6 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 1985Incorporation (20 pages)