Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1999(55 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Director Name | Mr Timothy Reed |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(48 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1992) |
Role | Director & Co Secretary |
Country of Residence | England |
Correspondence Address | 43 Hazel Grove Mapperley Nottingham Nottinghamshire NG3 6DQ |
Director Name | Mr Kenneth Frank Champion |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Operations Director |
Correspondence Address | 8 Aston Bank Aston Ingham Ross On Wye Herefordshire HR9 7LS Wales |
Director Name | Dr Robert Eric Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Business Development Analysist |
Correspondence Address | 5 Marling Close Frodsham Warrington WA6 6AY |
Secretary Name | Mr Timothy Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(48 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hazel Grove Mapperley Nottingham Nottinghamshire NG3 6DQ |
Director Name | Norman Alfred Thomas Duffield |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Hazelhurst House Leys Hill Walford Ross On Wye Herefordshire HR9 5QU Wales |
Director Name | Clive Roger Potter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(48 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Finance Director & Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Litley Close Hereford Herefordshire HR1 1TN Wales |
Secretary Name | Clive Roger Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(48 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Finance Director & Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Litley Close Hereford Herefordshire HR1 1TN Wales |
Director Name | Mr Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(49 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 1994) |
Role | Director Metals Division Bicc |
Correspondence Address | 24 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Director Name | Kenneth Dent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(50 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 July 1994) |
Role | Accountant |
Correspondence Address | 11 Barncroft Close Chelford Macclesfield Cheshire SK11 9SW |
Director Name | Thomas Wimbleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | 3 Hove Close Greenmount Bury Lancashire BL8 4QF |
Director Name | Duncan Macpherson Dorward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1996) |
Role | Financial Director |
Correspondence Address | Ardwyn Paddock Way Gwernymynydd Mold Clwyd CH7 5LA Wales |
Director Name | John Norman Pye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1998) |
Role | Accountant |
Correspondence Address | 5 Wryneck Close St Helens Merseyside WA10 3QW |
Secretary Name | John Norman Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1998) |
Role | Accountant |
Correspondence Address | 5 Wryneck Close St Helens Merseyside WA10 3QW |
Director Name | David Stanley Whitaker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 Kingsley Close Milnthorpe Wakefield West Yorkshire WF2 7EB |
Director Name | Jane Elizabeth Burns |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 1999) |
Role | General Manager |
Correspondence Address | 9 Kirkland Close Castle Donington Leicestershire DE74 2QY |
Director Name | Ian Nesbit |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 1999) |
Role | Commercial Manager |
Correspondence Address | 9 Birley View Worrall Sheffield South Yorkshire S35 0AL |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr David Lindsay Hingston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(55 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 August 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Park Road Chester Cheshire CH4 7BB Wales |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
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 | 3 June 2017 (overdue) |
---|
14 August 2019 | Restoration by order of the court (2 pages) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Restoration by order of the court (5 pages) |
2 September 2014 | Restoration by order of the court (5 pages) |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
16 October 2000 | Application for striking-off (1 page) |
16 October 2000 | Application for striking-off (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: devonshire house mayfair place london W1X 5FH (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
30 September 1999 | Company name changed fine wires LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed fine wires LIMITED\certificate issued on 01/10/99 (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: biccgeneral uk cables LTD hall lane prescot merseyside L34 5TG (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: biccgeneral uk cables LTD hall lane prescot merseyside L34 5TG (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 20/05/99; full list of members
|
25 June 1999 | Return made up to 20/05/99; full list of members
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
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) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: bicc cables LIMITED chester business park chester CH4 9PZ (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: bicc cables LIMITED chester business park chester CH4 9PZ (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Return made up to 20/05/98; full list of members
|
4 June 1998 | Return made up to 20/05/98; full list of members
|
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 20/05/97; no change of members
|
23 May 1997 | Return made up to 20/05/97; no change of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: c/o temco LTD whimsey industrial estate cinderford glos GL14 3HZ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: c/o temco LTD whimsey industrial estate cinderford glos GL14 3HZ (1 page) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 May 1995 | Return made up to 20/05/95; full list of members (8 pages) |
31 May 1995 | Return made up to 20/05/95; full list of members (8 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |