Company NameBis Solar (U.K.) Limited
Company StatusDissolved
Company Number00964799
CategoryPrivate Limited Company
Incorporation Date27 October 1969(54 years, 6 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)
Previous NamesCross Computer Management Limited and Cross Computer Group Limited

Business Activity

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

Directors

Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 11 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed31 May 2002(32 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 February 2012)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2012)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleFinance Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleSecretary
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleGroup Cd
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(25 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(39 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameGurbinder Bains
StatusResigned
Appointed24 May 2009(39 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Return of final meeting in a members' voluntary winding up (25 pages)
11 November 2011Return of final meeting in a members' voluntary winding up (25 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Declaration of solvency (3 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
11 May 2011Resolution insolvency:special resolution :- "in specie" (1 page)
11 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-27
(1 page)
11 May 2011Declaration of solvency (3 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1,110,200
(5 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1,110,200
(5 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
23 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
23 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
27 July 2009Appointment Terminated Secretary elizabeth gray (1 page)
27 July 2009Appointment terminated secretary elizabeth gray (1 page)
8 July 2009Return made up to 29/05/09; full list of members (4 pages)
8 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
2 July 2009Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: ; Post Town was: evesham, now: paddington; Region was: , now: london; Post Code was: WR11 8SP, now: W2 6BL (1 page)
27 June 2009Secretary appointed gurbinder bains (1 page)
27 June 2009Secretary appointed gurbinder bains (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
6 April 2009Appointment Terminated Director philip copeland (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed richard laurence ham (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
7 August 2008Accounts made up to 31 May 2008 (5 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
23 November 2007Accounts made up to 31 May 2007 (5 pages)
23 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
15 September 2006Accounts made up to 31 May 2006 (5 pages)
15 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 November 2005Accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 March 2005Accounts made up to 31 May 2004 (5 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
29 October 2003Accounts made up to 31 May 2003 (6 pages)
29 October 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
30 May 2003Return made up to 29/05/03; full list of members (3 pages)
30 May 2003Return made up to 29/05/03; full list of members (3 pages)
20 March 2003Full accounts made up to 31 May 2002 (9 pages)
20 March 2003Full accounts made up to 31 May 2002 (9 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (1 page)
23 December 2002New secretary appointed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
29 May 2002Return made up to 29/05/02; full list of members (3 pages)
29 May 2002Return made up to 29/05/02; full list of members (3 pages)
23 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 August 2001Accounts made up to 31 May 2001 (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
26 June 2001Return made up to 29/05/01; full list of members (3 pages)
26 June 2001Return made up to 29/05/01; full list of members (3 pages)
7 November 2000Accounts made up to 31 May 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
21 June 2000Return made up to 29/05/00; full list of members (5 pages)
21 June 2000Return made up to 29/05/00; full list of members (5 pages)
30 December 1999Accounts made up to 31 May 1999 (3 pages)
30 December 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
16 June 1999Return made up to 29/05/99; full list of members (5 pages)
16 June 1999Return made up to 29/05/99; full list of members (5 pages)
14 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
14 October 1998Accounts made up to 31 May 1998 (3 pages)
30 June 1998Return made up to 29/05/98; full list of members (5 pages)
30 June 1998Return made up to 29/05/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
24 February 1998Accounts made up to 31 May 1997 (3 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
7 July 1997Return made up to 29/05/97; full list of members (6 pages)
7 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
24 January 1997Accounts made up to 31 May 1996 (3 pages)
24 January 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 29/05/96; full list of members (5 pages)
28 June 1996Return made up to 29/05/96; full list of members (5 pages)
29 March 1996Accounts made up to 31 May 1995 (3 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Return made up to 29/05/95; full list of members (9 pages)
19 June 1995Return made up to 29/05/95; full list of members (18 pages)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (12 pages)
24 April 1995Director resigned;new director appointed (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
19 April 1995Registered office changed on 19/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
21 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)