Company NameBritish Insulated Callender's Cables Limited
Company StatusDissolved
Company Number00158036
CategoryPrivate Limited Company
Incorporation Date19 August 1919(104 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameDalmas Limited

Business Activity

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

Directors

Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(80 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 27 June 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(75 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 27 June 2017)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(74 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(74 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(80 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2000(80 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2009)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£242,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2017Director's details changed for Mr Colin Michael Pryce on 1 April 2010 (3 pages)
15 March 2017Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
21 February 2017Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London E14 5HU on 21 February 2017 (2 pages)
29 July 2016Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 31 May 2009 (1 page)
29 July 2016Termination of appointment of Paul William Goldsmith as a director on 31 August 2013 (2 pages)
15 December 2015Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
1 December 2008Restoration by order of the court (4 pages)
16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
30 November 2004Strike-off action suspended (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003Order of court - dissolution void (2 pages)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (2 pages)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
27 July 1999Return made up to 31/05/99; no change of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 November 1995Amended accounts made up to 31 December 1994 (2 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 August 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
22 August 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
17 July 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
19 May 1988Accounts made up to 31 December 1987 (1 page)
11 October 1984Accounts made up to 31 December 1983 (1 page)
5 August 1983Accounts made up to 31 December 1982 (5 pages)
19 August 1919Incorporation (27 pages)