Company NameBritish Copper Refiners Limited
Company StatusDissolved
Company Number00266166
CategoryPrivate Limited Company
Incorporation Date14 June 1932(91 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 2 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 Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(61 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2004)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(67 years, 7 months after company formation)
Appointment Duration4 years (closed 06 January 2004)
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
StatusClosed
Appointed01 January 2000(67 years, 7 months after company formation)
Appointment Duration4 years (closed 06 January 2004)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(67 years, 7 months after company formation)
Appointment Duration4 years (closed 06 January 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(62 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 06 January 2004)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years after company formation)
Appointment Duration1 year, 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 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years after company formation)
Appointment Duration2 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 1992(60 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(61 years, 7 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(63 years, 1 month 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(65 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,097,000
Current Liabilities£2,097,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (2 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
13 November 2002Return made up to 31/05/02; no change of members (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Secretary's particulars changed (1 page)
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)
22 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)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
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)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
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)
24 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)
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 September 1981Accounts made up to 31 December 1980 (8 pages)
16 March 1977Accounts made up to 31 December 1975 (10 pages)