Company NameBICC Flexo Products Limited
Company StatusDissolved
Company Number00210738
CategoryPrivate Limited Company
Incorporation Date29 December 1925(98 years, 4 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(73 years, 5 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(73 years, 5 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(73 years, 5 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameRichard Herbert Powell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(65 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleChartered Engineer
Correspondence AddressYewtrees Aldersey Park
Tattenhall
Chester
Cheshire
CH3 9ED
Wales
Director NameLeonard Roy Tunstall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 May 1996)
RoleCompany Manager
Correspondence Address87 Fluin Lane
Frodsham
Warrington
Cheshire
WA6 7QU
Secretary NameKevin William Hanley
NationalityBritish
StatusResigned
Appointed06 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 May 1996)
RoleCompany Director
Correspondence Address10 Sherringham Road
Birkdale
Southport
Merseyside
PR8 2HQ
Director NameAngus Gillougley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(69 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address9 Howard Terrace
Morpeth
Northumberland
NE61 1HU
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(70 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed09 May 1996(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed01 May 1998(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales

Location

Registered Address3rd Floor Devonshire House
Mayfair Place
London
W1X 5FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
17 November 1999Application for striking-off (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999Director resigned (1 page)
9 May 1999Return made up to 08/05/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Registered office changed on 20/10/98 from: bicc cables LIMITED (building) chester business park chester CH4 9PZ (1 page)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Full accounts made up to 31 December 1996 (6 pages)
25 June 1997Return made up to 08/05/97; no change of members (4 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: po box 4 hall lane prescot merseyside L34 5UR (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
6 June 1996Return made up to 08/05/96; no change of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (6 pages)
25 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/95
(6 pages)
25 May 1995Full accounts made up to 31 December 1994 (7 pages)