Company NameBCCO (1992) Limited
Company StatusDissolved
Company Number00577717
CategoryPrivate Limited Company
Incorporation Date29 January 1957(67 years, 3 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)
Previous NameBritish Cystoscope Company 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 Bruce Graham Armstrong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(54 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Amanda Devonshire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2016)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressDepuy Synthes St. Anthonys Road
Leeds
LS11 8DT
Director NameMr William Ewing Tidmore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1993)
RoleCompany Director
Correspondence Address38 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr Eric Hindle Linsey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1995)
RoleEngineer
Correspondence Address5 Lyndon Way
Bramham
Wetherby
West Yorkshire
LS23 6SP
Director NameMr James Arthur Lent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1712 Willow Lane
Warsaw
Indiana 46580
United States
Director NameMr James Donaldson Boyd
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleEngineer
Correspondence Address1795 West Hobart Court
Warsaw
Indiana 46580
United States
Secretary NameMr John Alfred Coppack
NationalityBritish
StatusResigned
Appointed01 March 1992(35 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameMr Michael John Dormer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(36 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrage House
26 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameThomas Joseph Oberhausen
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1993(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleSenior Vice President-Finance
Correspondence AddressBrearton House
10 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr John Alfred Coppack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameGary Neil Fitzpatrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(42 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2003)
RoleAccountant
Correspondence AddressOrchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Director NameNicola Jane Gifford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(44 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2007)
RoleSolicitor
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Secretary NameNicola Jane Gifford
NationalityBritish
StatusResigned
Appointed31 December 2002(45 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameJonathan Frederick Lettin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RolePresident
Correspondence Address66 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director NameKeith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameJade Caroline Sheahan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(49 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameJade Caroline Sheahan
NationalityBritish
StatusResigned
Appointed01 February 2006(49 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2006)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameDagmar Louise Ramsey Basquill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(50 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameDagmar Louise Ramsey Basquill
NationalityBritish
StatusResigned
Appointed28 April 2007(50 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Andrew Graham Crossley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(51 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Preston Wells
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2009(52 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameMr Preston Wells
NationalityAmerican
StatusResigned
Appointed16 July 2009(52 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameMr Andrew Karl Ekdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(53 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Andrew Karl Ekdahl
StatusResigned
Appointed01 October 2010(53 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Abraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(54 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts29 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2015Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page)
19 March 2015Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages)
9 January 2015Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages)
9 January 2015Registered office address changed from St Anthony's Road Beeston Leeds West Yorkshire LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from St Anthony's Road Beeston Leeds West Yorkshire LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
8 January 2015Appointment of a voluntary liquidator (2 pages)
8 January 2015Declaration of solvency (3 pages)
16 September 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,300
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,300
(3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
26 January 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
18 November 2011Termination of appointment of Andrew Ekdahl as a secretary (1 page)
18 November 2011Appointment of Mr Abraham Faber as a director (2 pages)
18 November 2011Termination of appointment of Andrew Ekdahl as a director (1 page)
18 November 2011Appointment of Mr Bruce Graham Armstrong as a director (2 pages)
18 November 2011Termination of appointment of Andrew Crossley as a director (1 page)
10 March 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
10 March 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
2 November 2010Termination of appointment of Preston Wells as a director (1 page)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
21 June 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 June 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
16 July 2009Appointment terminated director dagmar basquill (1 page)
16 July 2009Director appointed mr preston wells (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Secretary resigned (1 page)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Secretary resigned (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 01/03/05; full list of members (2 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003Director's particulars changed (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999New director appointed (2 pages)
24 March 1999Return made up to 01/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
12 March 1998Return made up to 01/03/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
16 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/07/97
(1 page)
5 March 1997Return made up to 01/03/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Return made up to 01/03/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)