London
W12 9RJ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(69 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1999(69 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(61 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1996) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr Nicholas Michael Morton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields West Thirston Morpeth Northumberland NE65 9EG |
Director Name | Mr Ian Richard Plummer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 55 Westfields Leek Staffordshire ST13 5LP |
Secretary Name | Kevin William Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 187 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JN |
Registered Address | Third Floor Devonshire House Mayfair Place London W1X 5FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 1 July 2017 (overdue) |
---|
25 August 2015 | Restoration by order of the court (3 pages) |
---|---|
25 August 2015 | Restoration by order of the court (3 pages) |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
16 November 1999 | Application for striking-off (1 page) |
16 November 1999 | Application for striking-off (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 17/06/99; no change of members
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
30 June 1999 | New director appointed (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR (1 page) |
21 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
3 August 1997 | Return made up to 17/06/97; full list of members (6 pages) |
3 August 1997 | Return made up to 17/06/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 August 1996 | Registered 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 1996 | Registered 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 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (2 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
11 July 1996 | Accounts made up to 31 December 1995 (2 pages) |
10 October 1995 | Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95 (2 pages) |
10 October 1995 | Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95 (4 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 June 1995 | Accounts made up to 31 December 1994 (2 pages) |