Company NameBICC Components Limited
Company StatusDissolved
Company Number01200519
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 26 June 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed29 June 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 26 June 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameKeith Leyland Waterworth
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tarvin Close
Runcorn
Cheshire
WA7 4AW
Director NameDerek Kinrade
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address12 Alderbank
Horwich
Bolton
Greater Manchester
BL6 7RD
Director NameMr Robert Ian Grant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Toothill Close
Ashton In Makerfield
Wigan
Lancashire
WN4 8BJ
Director NameErnest Gareth Cheesman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLark Nest 71 St Helens Road
Leigh
Lancashire
WN7 4HA
Director NameMr John Bromley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pewterspear Lane
Appleton
Warrington
Cheshire
WA4 5DY
Secretary NameMr Robert Ian Grant
NationalityEnglish
StatusResigned
Appointed04 September 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Toothill Close
Ashton In Makerfield
Wigan
Lancashire
WN4 8BJ
Director NameAngus Gillougley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address9 Howard Terrace
Morpeth
Northumberland
NE61 1HU
Director NameMr Ronald Barry Hutson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleManaging Director
Correspondence Address15 Weird Wood
Longfield
Kent
DA3 7HT
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1999)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameLeonard Roy Tunstall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1997)
RoleCompany Director
Correspondence Address87 Fluin Lane
Frodsham
Warrington
Cheshire
WA6 7QU
Secretary NameIan Charles Hodgson
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1997)
RoleSecretary
Correspondence Address11 Springbrook Close
Eccleston
St Helens
Merseyside
WA10 5EN
Secretary NameSteven Segar
NationalityBritish
StatusResigned
Appointed14 November 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address58 Haslemere Drive
Penketh
Warrington
Cheshire
WA5 2RP
Director NameIan Charles Hodgson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address11 Springbrook Close
Eccleston
St Helens
Merseyside
WA10 5EN
Director NameBarry Lockwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1999)
RoleSales Director Export
Correspondence Address20 Church Street
Kelsall
Tarporley
Cheshire
CW6 0QB
Director NameMr Roger Michael Shapland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1999)
RoleSales Director
Correspondence AddressThe Croft Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QU
Director NameRoy Ian Heatherington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5214 Timber Shade Drive
Kingwood
Texas
77345
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 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

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
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 20/05/00; no change of members (4 pages)
3 February 2000Secretary's particulars changed (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: hall lane prescot merseyside L34 5UR (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 May 1999Return made up to 20/05/99; full list of members (8 pages)
18 January 1999New director appointed (2 pages)
16 December 1998Director's particulars changed (1 page)
28 May 1998Full accounts made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 20/05/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (6 pages)
24 May 1996Return made up to 20/05/96; no change of members (4 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
24 March 1996Director resigned;new director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
4 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)