Company NameBICC Cables (Kenya) Limited
Company StatusDissolved
Company Number01200520
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameBICC General 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 Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(24 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 22 March 2022)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(24 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 22 March 2022)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed07 June 1999(24 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 22 March 2022)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameKeith James Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleAccountant
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Director NameMr Michael Anthony Widdall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHill Top Forresters Close
School Bank Norley
Warrington
Cheshire
WA6 8NP
Secretary NameMr David John Rhystyd Lewis
NationalityBritish
StatusResigned
Appointed18 June 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AY
Wales
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed30 December 1994(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 June 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed08 June 1998(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 June 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales

Location

Registered AddressThird 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, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2015Restoration by order of the court (3 pages)
16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 July 1999New director appointed (2 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: bicc cables building ground floor chester business park chester CH4 9PZ (1 page)
22 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 July 1997Return made up to 18/06/97; full list of members (6 pages)
20 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 July 1996Return made up to 18/06/96; no change of members (4 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)