Company NameBICC Wire Limited
Company StatusDissolved
Company Number00864984
CategoryPrivate Limited Company
Incorporation Date25 November 1965(58 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesJohnson & Nephew (Non-Ferrous) Limited and Johnson Wire Limited

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(33 years, 6 months after company formation)
Appointment Duration17 years (closed 24 May 2016)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(33 years, 6 months after company formation)
Appointment Duration17 years (closed 24 May 2016)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameDr Robert Eric Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1994)
RoleBusiness Planning Manager
Correspondence Address5 Marling Close
Frodsham
Warrington
WA6 6AY
Director NameDr William Henry Forster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 May 1999)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence AddressStoney Gables
Fulstone Hall Lane, New Mill
Holmfirth
West Yorkshire
HD9 7DW
Director NameMartin James Hill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1996)
RoleCommercial Director
Correspondence Address12 Lakeland Way
Walton
Wakefield
West Yorkshire
WF2 6TG
Director NameAlan Cyril King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleWorks Director
Correspondence Address9 Hill Top View
Tingley
Wakefield
West Yorkshire
WF3 1HR
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1993)
RoleManaging Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Director NameDavid Stanley Whitaker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address13 Kingsley Close
Milnthorpe
Wakefield
West Yorkshire
WF2 7EB
Secretary NameDavid Stanley Whitaker
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address13 Kingsley Close
Milnthorpe
Wakefield
West Yorkshire
WF2 7EB
Director NameDuncan Macpherson Dorward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 1999)
RoleFinancial Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameThomas Wimbleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 1999)
RoleManaging Director
Correspondence Address3 Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(33 years, 6 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

Financials

Year2014
Net Worth£4,020,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Restoration by order of the court (5 pages)
22 June 2015Restoration by order of the court (5 pages)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
27 October 2003Application for striking-off (1 page)
10 July 2003Return made up to 01/07/03; full list of members (6 pages)
10 July 2003Return made up to 01/07/03; full list of members (6 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Return made up to 01/07/02; no change of members (4 pages)
17 July 2002Return made up to 01/07/02; no change of members (4 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
31 July 2001Return made up to 01/07/01; full list of members (5 pages)
31 July 2001Return made up to 01/07/01; full list of members (5 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: bicc developments LTD third floor devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: bicc developments LTD third floor devonshire house mayfair place london W1X 5FH (1 page)
24 August 2000Return made up to 01/07/00; full list of members (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
24 August 2000Return made up to 01/07/00; full list of members (5 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Return made up to 01/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Return made up to 01/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 August 1999New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (6 pages)
25 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(8 pages)
25 July 1997Full accounts made up to 31 December 1996 (6 pages)
25 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
28 July 1996Return made up to 01/07/96; no change of members (6 pages)
28 July 1996Full accounts made up to 31 December 1995 (6 pages)
28 July 1996Full accounts made up to 31 December 1995 (6 pages)
28 July 1996Return made up to 01/07/96; no change of members (6 pages)
18 October 1995Company name changed johnson wire LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed johnson wire LIMITED\certificate issued on 19/10/95 (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 July 1995Return made up to 01/07/95; no change of members (6 pages)
19 July 1995Return made up to 01/07/95; no change of members (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
2 September 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
2 September 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
8 December 1989Company name changed johnson & nephew (non-ferrous) l imited\certificate issued on 11/12/89 (2 pages)
8 December 1989Company name changed johnson & nephew (non-ferrous) l imited\certificate issued on 11/12/89 (2 pages)
27 August 1986Full accounts made up to 31 March 1986 (6 pages)
27 August 1986Full accounts made up to 31 March 1986 (6 pages)
6 December 1985Accounts made up to 31 March 1985 (21 pages)
6 December 1985Accounts made up to 31 March 1985 (21 pages)
9 March 1984Accounts made up to 30 September 1983 (17 pages)
9 March 1984Accounts made up to 30 September 1983 (17 pages)
19 July 1974Accounts made up to 28 November 2073 (7 pages)
19 July 1974Accounts made up to 28 November 2073 (7 pages)