Company Name01198171 Limited
DirectorChristopher Rait O'Neill Pearson
Company StatusActive
Company Number01198171
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 2 months ago)
Previous NameBICC Cables 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 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(24 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed11 June 1999(24 years, 4 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Director NameSenor Angel Rodriguez Garcia
Date of BirthApril 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressMare De Deu De Nuria 43
Barcelona 08017
Foreign
Director NameRichard Herbert Powell
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressYewtrees Aldersey Park
Tattenhall
Chester
Cheshire
CH3 9ED
Wales
Director NameGeorge Fraser Moore
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address142 Boughton
Chester
Cheshire
CH3 5BP
Wales
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameGeoffrey Herbert Dunn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1 Croeshowell Court
Rossett
Wrexham
Clwyd
LL2 0LB
Wales
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Christopher John Dakin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressStack Polly Woodbank Lane
Woodbank
Chester
Cheshire
CH1 6JD
Wales
Director NameEric Clark
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1996)
RoleChairman & Managing Director
Correspondence AddressRock Pines 58 Well Lane
Heswall
Wirral
Merseyside
L60 8NG
Director NamePeter Bibby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressBrookcliff House Breckend
The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Director NameDott Ing Enrico Bertagna
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressVia Garessio 41
Turin 10126
Foreign
Secretary NamePeter Stephen Farrell
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AQ
Director NameEng Mario Joao Caldeira De Olivera Pereira
Date of BirthAugust 1935 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed05 February 1993(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleManaging Director
Correspondence AddressRua Gladiolos No 5
Cascais
Birre 2750
Portugal
Director NameRoy Allen
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address37 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameDr - Ing Rainer Bernd Hemmann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1993(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressBestenseerstr 3d
Motzen
Brandenburg
15741
Director NamePaul Holt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 1999)
RolePublic Relations
Correspondence AddressGarth House 17 Norton Lane
Halton
Runcorn
Cheshire
WA7 2PR
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 1999)
RoleAccountant
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameJohn Alfred Tansey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1998)
RoleManaging Director
Correspondence Address8 The Elms
Weston Road
Runcorn
Cheshire
WA7 4JS
Director NameMassimo Luigi Geroli
Date of BirthMay 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed09 January 1995(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1998)
RoleGeneral Manager Cci
Correspondence AddressVia Europa 36
San Donato
Milanese Mi
20097
Director NameMr Malcolm Donald Barnett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1998)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cinder Close
Guilden Sutton
Chester
Cheshire
CH3 7EP
Wales
Director NameIan Mack
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 1998)
RoleManaging Director
Correspondence Address50 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameAntonio Constantino
Date of BirthAugust 1947 (Born 76 years ago)
NationalityPortguese
StatusResigned
Appointed01 April 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleManaging Director
Correspondence AddressAvenida Das Tulipas 14-4 Esq
Alges
1495
Director NameDomingo Goenaga
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleManaging Director
Correspondence AddressPaseo Manuel Girona 63 4 3
Barcelona
08034
Director NameAlan Wingate Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1999)
RoleElectrical Engineer
Correspondence AddressThe Grange
North Cadbury
Yeovil
Somerset
BA22 7BY
Director NameHerr Matthias Rasch
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1996(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressSandschurrepfad 56
12557 Berlin
Germany
12559
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 3 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£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2017Restoration by order of the court (4 pages)
27 April 2017Restoration by order of the court (4 pages)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
7 June 2002Return made up to 17/05/02; no change of members (4 pages)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 17/05/01; no change of members (4 pages)
12 June 2001Secretary's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
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)
16 June 2000Return made up to 17/05/00; full list of members (5 pages)
3 February 2000Secretary's particulars changed (1 page)
16 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
18 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: hall lane prescot merseyside L34 5TG (1 page)
16 August 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
3 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Full accounts made up to 31 December 1998 (7 pages)
23 April 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: hall lane prescot merseyside L34 5TG (1 page)
20 November 1998Registered office changed on 20/11/98 from: chester business park chester CH4 9PZ (1 page)
21 May 1998Return made up to 17/05/98; no change of members (11 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1997Director resigned (1 page)
6 June 1997Return made up to 17/05/97; full list of members (11 pages)
6 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 February 1997Director's particulars changed (1 page)
11 August 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
23 May 1996Return made up to 17/05/96; no change of members (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 17/05/95; no change of members (10 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
19 May 1994Full accounts made up to 31 December 1993 (8 pages)
20 May 1993Full accounts made up to 31 December 1992 (6 pages)
22 May 1992Full accounts made up to 31 December 1991 (6 pages)
30 May 1991Full accounts made up to 31 December 1990 (6 pages)
8 June 1990Full accounts made up to 31 December 1989 (6 pages)
31 May 1989Full accounts made up to 31 December 1988 (6 pages)
27 May 1988Full accounts made up to 31 December 1987 (6 pages)
16 September 1987Full accounts made up to 31 December 1986 (6 pages)
19 June 1986Full accounts made up to 31 December 1985 (6 pages)