Company NameBICC Astmoor Limited
Company StatusDissolved
Company Number00733537
CategoryPrivate Limited Company
Incorporation Date27 August 1962(61 years, 8 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

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(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameErnest Gareth Cheesman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLark Nest 71 St Helens Road
Leigh
Lancashire
WN7 4HA
Director NameMr Robert Ian Grant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Toothill Close
Ashton In Makerfield
Wigan
Lancashire
WN4 8BJ
Secretary NameMr Robert Ian Grant
NationalityEnglish
StatusResigned
Appointed04 September 1991(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Toothill Close
Ashton In Makerfield
Wigan
Lancashire
WN4 8BJ
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1998)
RoleGroup Acc
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed11 July 1994(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1998)
RoleGroup Acc
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed22 May 1998(35 years, 9 months after company formation)
Appointment Duration1 year (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(36 years, 9 months 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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
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 (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)
24 August 2000Accounts for a small company made up to 31 December 1999 (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)
28 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(1 page)
30 June 1999New director appointed (2 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)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: ground floor bicc cables building chester business park chester CH4 9PZ (1 page)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 July 1997Return made up to 30/05/97; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 July 1996Return made up to 30/05/96; full list of members (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (7 pages)
22 November 1983Accounts made up to 31 December 1982 (7 pages)