Company NameB.S.A. Precision Castings Limited
Company StatusDissolved
Company Number00873713
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years ago)
Dissolution Date18 November 1997 (26 years, 4 months ago)
Previous NameCaplin Engineering Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusClosed
Appointed31 December 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 November 1997)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameAntony Edward Paris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Secretary NameAntony Edward Paris
NationalityBritish
StatusResigned
Appointed28 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Director NameAlison Hilary Thwaites
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed01 June 1993(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 September 1997Director's particulars changed (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997Application for striking-off (1 page)
13 January 1997Return made up to 28/12/96; no change of members (7 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
25 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
8 January 1996Return made up to 28/12/95; no change of members (6 pages)