Company NameThe Bicc Electrical Limited
Company StatusDissolved
Company Number00340946
CategoryPrivate Limited Company
Incorporation Date1 June 1938(85 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameTemple Electrical Co.,Limited(The)

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
Appointed28 May 1999(61 years after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(56 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 23 March 2004)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameKenneth John Fargher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleChemist
Correspondence Address72 Millbrook Lane
Eccleston
St Helens
Merseyside
WA10 4QY
Director NameIan Frearson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 1998)
RoleSales Manager
Correspondence Address4 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameHans Georg Fuchs
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAustrian
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address127 Puntigamerstrasse
Graz
Foreign
Director NameHarold Salmond
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address125 Nell Gwynne House
London
SW3 3AX
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1993)
RoleDivisional Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Secretary NameJohn Norman Pye
NationalityBritish
StatusResigned
Appointed22 May 1991(53 years after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address5 Wryneck Close
St Helens
Merseyside
WA10 3QW
Director NameNorman Holden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(54 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 1998)
RoleCommercial Manager
Correspondence Address145 Childwall Valley Road
Liverpool
Merseyside
L16 1LA
Director NameMr Peter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(55 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 June 1994)
RoleDivisional Director
Correspondence Address24 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Director NameMr Thomas Henry Hardman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(56 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 1998)
RoleMetallurgist
Correspondence Address14 Woodley Fold
Penketh
Warrington
Cheshire
WA5 2JB
Director NameThomas Wimbleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(57 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1999)
RoleManaging Director
Correspondence Address3 Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(60 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(60 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed13 October 1998(60 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(61 years 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

Financials

Year2014
Net Worth-£67,310
Current Liabilities£67,310

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
30 May 2003Return made up to 22/05/03; full list of members (6 pages)
6 August 2002Auditor's resignation (1 page)
13 June 2002Return made up to 22/05/02; no change of members (4 pages)
8 January 2002Amended full accounts made up to 31 December 1999 (11 pages)
8 January 2002Total exemption full accounts made up to 31 December 2000 (3 pages)
8 January 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Return made up to 22/05/01; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (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)
16 June 2000Return made up to 22/05/00; no change of members (4 pages)
3 February 2000Secretary's particulars changed (1 page)
6 October 1999Auditor's resignation (1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Return made up to 22/05/99; 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)
5 February 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 May 1998Return made up to 22/05/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Registered office changed on 10/12/97 from: times house throwley way sutton surrey SM1 4AF (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
30 May 1997Return made up to 22/05/97; no change of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1996Full accounts made up to 31 December 1995 (14 pages)
30 May 1995Return made up to 22/05/95; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 March 1995Director resigned;new director appointed (2 pages)