Company NameBskyb Finance (No. 2) Limited
DirectorDavid Joseph Gormley
Company StatusDissolved
Company Number02966045
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Previous NamePrecis (1290) Limited

Business Activity

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

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusCurrent
Appointed07 June 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 21 November 1997)
RoleGroup Finance Directorr
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 November 1994(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1995)
RoleManaging Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1995)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameArthur Michael Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1995)
RoleLawyer
Correspondence Address2 Vine Place
Westchester County
Larchmont
Ny10538
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed19 November 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(4 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1996)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2000)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2004)
RoleChartered Accountant
Correspondence Address49 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed23 November 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleChartered Secretary
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 September 1994(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,066,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 March 2005Dissolved (1 page)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2004Director resigned (1 page)
5 October 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: grant way isleworth middlesex TW7 5QD (1 page)
23 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2003Declaration of solvency (3 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Director's particulars changed (1 page)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 October 2002Director's particulars changed (1 page)
26 September 2002Return made up to 08/09/02; full list of members (5 pages)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (4 pages)
6 December 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
11 October 2000Return made up to 08/09/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
24 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 08/09/99; full list of members (7 pages)
11 December 1998Full accounts made up to 30 June 1998 (11 pages)
17 September 1998Return made up to 08/09/98; full list of members (7 pages)
13 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (11 pages)
1 December 1997Director resigned (1 page)
1 October 1997Return made up to 08/09/97; no change of members (7 pages)
24 September 1997Director resigned (1 page)
17 March 1997Full accounts made up to 30 June 1996 (10 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
19 September 1996Return made up to 08/09/96; no change of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
16 February 1996New secretary appointed;director resigned (2 pages)
22 September 1995Return made up to 08/09/95; full list of members (18 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1994Memorandum and Articles of Association (8 pages)
8 September 1994Incorporation (16 pages)