Company NameDevonshire House Dormant Two Limited
Company StatusDissolved
Company Number00312911
CategoryPrivate Limited Company
Incorporation Date9 April 1936(88 years ago)
Dissolution Date20 March 2001 (23 years ago)
Previous NameBICC Pyrotenax Limited

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
Appointed28 May 1999(63 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(63 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Dudley Michael Warren
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1995)
RoleGeneral Manager
Correspondence AddressFairoak Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameRichard Herbert Powell
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1994)
RoleDivisional Director
Correspondence AddressYewtrees Aldersey Park
Tattenhall
Chester
Cheshire
CH3 9ED
Wales
Director NameMr Thomas Roy Burton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleManufacturing Manager
Correspondence Address36 Kingsley Green
Frodsham
Warrington
Cheshire
WA6 6YA
Secretary NameDuncan Macpherson Dorward
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameMr Alan John Roberts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(58 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1996)
RoleManaging Director
Correspondence Address105 Five Ashes Road
Chester
Cheshire
CH4 7QA
Wales
Secretary NameKenneth Dent
NationalityBritish
StatusResigned
Appointed07 November 1994(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 November 1995)
RoleCompany Director
Correspondence Address11 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameWilfred Bumton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(59 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 July 1996)
RoleManufacturing Director
Correspondence AddressCoppice 61 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HB
Director NameKenneth Dent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(59 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 July 1996)
RoleAccountant
Correspondence Address11 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameMr Reginald William Nash
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(59 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bleaklow Close
Wigan
Lancashire
WN3 5PJ
Secretary NameMr David Alan Thornton
NationalityBritish
StatusResigned
Appointed22 November 1995(59 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Greenhill Road
Mossley Hill
Liverpool
Merseyside
L18 6JJ
Director NameMr Ian Richard Plummer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(59 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1999)
RoleManaging Director
Correspondence Address55 Westfields
Leek
Staffordshire
ST13 5LP
Director NameKevin Charles Gibbons
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1998)
RoleOperations Director
Correspondence AddressHeathfield Milton Rough
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameMr Roy Saunders
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGadlys Farm
Bagillt
Flintshire
CH6 6ES
Wales
Director NameTerence Michael Guest
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(62 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1998)
RoleDirector & Gm
Correspondence Address10 Durham Close
Woolston
Warrington
Cheshire
WA1 4DZ
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(63 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

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

Accounts

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

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: bicc developments LTD devonshire house mayfair place london W1X 5FH (1 page)
8 June 2000Return made up to 10/05/00; no change of members (4 pages)
3 February 2000Secretary's particulars changed (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 July 1999New secretary appointed (2 pages)
31 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
14 May 1998Full accounts made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 10/05/98; full list of members (6 pages)
26 February 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 August 1997Return made up to 10/05/97; full list of members (6 pages)
2 April 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
19 July 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/07/96
(8 pages)
20 February 1996New director appointed (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996New director appointed (2 pages)
8 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
2 June 1992Full accounts made up to 31 December 1991 (6 pages)
28 October 1991Full accounts made up to 31 December 1990 (7 pages)
11 June 1990Full accounts made up to 31 December 1989 (7 pages)