Company NameBICC Cheshunt Limited
Company StatusDissolved
Company Number00315751
CategoryPrivate Limited Company
Incorporation Date29 June 1936(87 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameBiccotest 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 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(59 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2001)
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 June 2000(63 years, 11 months after company formation)
Appointment Duration1 year (closed 26 June 2001)
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 June 2000(63 years, 11 months after company formation)
Appointment Duration1 year (closed 26 June 2001)
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 June 2000(63 years, 11 months after company formation)
Appointment Duration1 year (closed 26 June 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed29 September 1995(59 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameDerek Henderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleDirector And General Manager
Correspondence Address21 Blakes Way
Danesbury Heights
Welwyn
Hertfordshire
AL6 9RE
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleDivisional Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameKeith James Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleFinance Director
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Secretary NameColin William Scott
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address14 Briscoe Close
Hoddesdon
Hertfordshire
EN11 9DH
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(58 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1995)
RoleDirector Of Planning & Develop
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(59 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(61 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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (6 pages)
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)
8 August 2000Return made up to 12/07/00; no change of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Return made up to 12/07/99; full list of members (7 pages)
31 July 1998Full accounts made up to 31 December 1997 (6 pages)
20 July 1998Return made up to 12/07/98; no change of members (6 pages)
27 August 1997Director resigned (1 page)
18 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 12/07/97; no change of members (7 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Return made up to 12/07/96; full list of members (7 pages)
9 November 1995Secretary resigned (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: delamare road cheshunt herts EN8 9TG (1 page)
19 October 1995New director appointed (6 pages)
19 October 1995New secretary appointed (6 pages)
2 October 1995Company name changed biccotest LIMITED\certificate issued on 02/10/95 (4 pages)
16 July 1986Return made up to 14/07/86; full list of members (4 pages)