Company NameBICC Thermoheat Limited
DirectorsStuart Fraser Murray and Christopher Rait O'Neill Pearson
Company StatusActive
Company Number00247284
CategoryPrivate Limited Company
Incorporation Date10 April 1930(94 years, 1 month 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
StatusCurrent
Appointed28 May 1999(69 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(69 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed28 May 1999(69 years, 2 months after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(61 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(61 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed18 June 1991(61 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(64 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1996)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr Nicholas Michael Morton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMr Ian Richard Plummer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address55 Westfields
Leek
Staffordshire
ST13 5LP
Secretary NameKevin William Hanley
NationalityBritish
StatusResigned
Appointed20 June 1996(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address187 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JN

Location

Registered AddressThird 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, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due1 July 2017 (overdue)

Filing History

25 August 2015Restoration by order of the court (3 pages)
25 August 2015Restoration by order of the court (3 pages)
6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
16 November 1999Application for striking-off (1 page)
16 November 1999Application for striking-off (1 page)
28 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(1 page)
28 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Return made up to 17/06/99; no change of members (4 pages)
30 June 1999New director appointed (2 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR (1 page)
20 October 1998Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR (1 page)
21 July 1998Return made up to 17/06/98; full list of members (6 pages)
21 July 1998Return made up to 17/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
3 August 1997Return made up to 17/06/97; full list of members (6 pages)
3 August 1997Return made up to 17/06/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
20 August 1996Registered office changed on 20/08/96 from: ground floor, bicc cables building,heronsway, chester business park, wrexham road, chester,CH4 9PZ. (1 page)
20 August 1996Registered office changed on 20/08/96 from: ground floor, bicc cables building,heronsway, chester business park, wrexham road, chester,CH4 9PZ. (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (2 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 July 1996Return made up to 17/06/96; full list of members (6 pages)
11 July 1996Return made up to 17/06/96; full list of members (6 pages)
11 July 1996Accounts made up to 31 December 1995 (2 pages)
10 October 1995Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95 (2 pages)
10 October 1995Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95 (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 June 1995Accounts made up to 31 December 1994 (2 pages)