Company NameBICC Metals Limited
Company StatusDissolved
Company Number01200521
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 1 month ago)
Dissolution Date16 May 2000 (23 years, 10 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(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 May 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(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 May 2000)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 May 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleDirector Of Finance
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
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 11 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
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1998)
RoleCompany Director
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(19 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
Appointed08 June 1998(23 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 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 Duration11 months, 3 weeks (resigned 28 May 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, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

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)
30 June 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary 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 heronsway chester business park wrexham road chester CH4 9PZ (1 page)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 July 1997Return made up to 17/06/97; no change of members (4 pages)
11 July 1996Return made up to 17/06/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)