Company NameBICC Information Systems And Services Limited
Company StatusDissolved
Company Number01201323
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)
Dissolution Date18 April 2000 (24 years 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
Appointed16 July 1993(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 18 April 2000)
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
Appointed21 January 1994(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 18 April 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 Duration10 months, 3 weeks (closed 18 April 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Mark Alfred Hayden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1993)
RoleChartered Accountant
Correspondence AddressOldways
Wilton Lane
Jordans
Buckinghamshire
HP9 2RE
Director NameMr Roger Alan Keeley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1993)
RoleEngineer
Correspondence AddressHour Glass Cottage
Seymour Plain
Marlow
Buckinghamshire
SL7 3DA
Secretary NameDavid Richard Parry
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Park View Road
Berkhamstead
Hertfordshire
HP4 3EY
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed16 July 1993(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1994)
RoleSecretary
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

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 CategoryDormant
Accounts Year End31 December

Filing History

18 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Director resigned (1 page)
27 October 1999Application for striking-off (1 page)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 August 1997Director resigned (1 page)
24 June 1997Return made up to 31/05/97; no change of members (7 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
20 July 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)