Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(47 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 23 July 2019) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Eric Clark |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Chairman & Managing Director |
Correspondence Address | Rock Pines 58 Well Lane Heswall Wirral Merseyside L60 8NG |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr Kenneth John Johnson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Divisional Director |
Correspondence Address | 6 Willow Hayes Ashton Chester Cheshire CH3 8BT Wales |
Director Name | Richard Herbert Powell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Divisional Director |
Correspondence Address | Yewtrees Aldersey Park Tattenhall Chester Cheshire CH3 9ED Wales |
Secretary Name | Mr Michael James Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Edward Lea |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1996) |
Role | Financial Controller |
Correspondence Address | 19 Moss Avenue Billinge Wigan Greater Manchester WN5 7BY |
Secretary Name | Edward Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1996) |
Role | Financial Controller |
Correspondence Address | 19 Moss Avenue Billinge Wigan Greater Manchester WN5 7BY |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(50 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(50 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (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 |
Year | 2014 |
---|---|
Net Worth | -£1,376,000 |
Current Liabilities | £1,376,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Restoration by order of the court (3 pages) |
28 October 2016 | Restoration by order of the court (3 pages) |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Restoration by order of the court (4 pages) |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
30 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Return made up to 24/04/01; no change of members (4 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
1 June 2000 | Return made up to 24/04/00; no change of members (3 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page) |
30 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: bicc cables LIMITED head office chester business park chester CH4 9PZ (1 page) |
5 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
18 January 1990 | Resolutions
|
24 February 1948 | Incorporation (50 pages) |