Company NameBICC Ireland Limited
Company StatusDissolved
Company Number00949905
CategoryPrivate Limited Company
Incorporation Date13 March 1969(55 years ago)
Dissolution Date13 June 2000 (23 years, 9 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 Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(30 years, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(30 years, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(30 years, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NamePeter Bibby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(23 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressBrookcliff House Breckend
The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Director NameMr Anthony Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(23 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1992)
RoleFinance Director
Correspondence AddressOak Villa Barn
Lower Mountain Road Penyffordd
Chester
Clwyd
CH4 0EU
Wales
Secretary NameMr John Edgar McColl
NationalityBritish
StatusResigned
Appointed10 July 1992(23 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressThree Arches 1 Bryan Felin
Pentre Halkyn
Holywell
Clwyd
CH8 7RP
Wales
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 September 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed26 August 1992(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 September 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(25 years, 4 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 NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed16 September 1997(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales

Location

Registered Address3rd Floor Devonshire House
Mayfair Place
London
W1X 5FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
17 November 1999Application for striking-off (1 page)
15 September 1999Return made up to 10/09/99; full list of members (7 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 November 1998Return made up to 10/09/98; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: heronsway chester business park wrexham road chester CH4 9PZ (1 page)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Return made up to 10/09/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Return made up to 10/09/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1995Return made up to 10/09/95; no change of members (4 pages)