Company NameBecher & Carlson (UK) Limited
Company StatusDissolved
Company Number03400283
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)
Previous NameLimitplace Limited

Business Activity

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

Directors

Director NameRobert Steven Baillie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 November 1999)
RoleInsurance Broker
Correspondence Address7 Sandringham Road
Southend On Sea
Essex
SS1 2UQ
Director NameJames George Bristow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 November 1999)
RoleLloyds Broker
Correspondence Address18 Garden Road
Tunbridge Wells
Kent
TN1 2XL
Director NameKenneth William Woodhams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 November 1999)
RoleInsurance Broker
Correspondence Address2 Brook Way
Chigwell
Essex
IG7 6AA
Secretary NameRobert Steven Baillie
NationalityBritish
StatusClosed
Appointed23 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 02 November 1999)
RoleInsurance Broker
Correspondence Address7 Sandringham Road
Southend On Sea
Essex
SS1 2UQ
Director NameMr Gordon Norman Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Packmores Road
London
SE9 2NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1997Memorandum and Articles of Association (11 pages)
15 August 1997Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
3 August 1997Memorandum and Articles of Association (8 pages)
30 July 1997Company name changed limitplace LIMITED\certificate issued on 31/07/97 (2 pages)