Company NameBSI Finance Limited
Company StatusDissolved
Company Number03785592
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 9 months ago)
Dissolution Date7 July 2008 (15 years, 8 months ago)
Previous NamePlanescope Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 07 July 2008)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameBSI Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2008)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMark Jonathan Silver
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2000)
RoleChartered Accountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed24 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed30 May 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleFinance Executive
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2008Liquidators statement of receipts and payments to 11 October 2008 (6 pages)
26 October 2007Registered office changed on 26/10/07 from: 389 chiswick high road london W4 4AL (1 page)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Declaration of solvency (3 pages)
24 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 February 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 September 2005New director appointed (4 pages)
1 September 2005Director resigned (1 page)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 June 2003Return made up to 09/06/03; full list of members (7 pages)
26 February 2003Auditor's resignation (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002Return made up to 09/06/02; full list of members (8 pages)
3 July 2002Ad 02/02/00--------- £ si 98@1 (3 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 09/06/01; no change of members (5 pages)
9 April 2001Director's particulars changed (1 page)
5 December 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
7 June 2000Director resigned (1 page)
17 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 January 2000Company name changed planescope LIMITED\certificate issued on 07/01/00 (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 July 1999Memorandum and Articles of Association (5 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 June 1999Incorporation (13 pages)