Company NameBCY Maritime Services Limited
Company StatusDissolved
Company Number01988613
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)
Previous NameBlue Chip Yachts Limited

Business Activity

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

Directors

Director NameArvid Bergvall
Date of BirthApril 1937 (Born 87 years ago)
NationalityNorwegian
StatusClosed
Appointed04 July 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2000)
RoleConsultant
Correspondence AddressSondreveien 3
0378
Oslo
Foreign
Secretary NameSteele Robertson & Co (Corporation)
StatusClosed
Appointed07 October 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
Correspondence AddressChurch House 39 Cloth Fair
London
EC1A 7JQ
Director NameMarie Jean Bergvall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1985
Appointment Duration9 years, 8 months (resigned 30 November 1994)
RoleHousewife
Correspondence AddressFlat 3 1 Egerton Gardens
London
SW3 2BS
Secretary NameArvid Bergvall
NationalityNorwegian
StatusResigned
Appointed04 July 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 3 1 Egerton Gardens
London
SW3 2BS
Director NameRobert Anthony Dalzell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoltwood Gate
Hamstead Marshall
Newbury
Berkshire
RG20 0JH

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
1 February 1999Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1997 (8 pages)
1 February 1999Secretary resigned (1 page)
24 September 1997Return made up to 04/07/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 September 1995Registered office changed on 11/09/95 from: 39 cloth fair london EC1A 7JQ (1 page)
11 September 1995Return made up to 04/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)