Company NameBacsi (UK) Limited
Company StatusDissolved
Company Number01275427
CategoryPrivate Limited Company
Incorporation Date1 September 1976(47 years, 8 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NameICL (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 07 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameBrian Reece
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleOperations Director
Correspondence Address16 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameMr Geoffrey William Osborne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleDivisional Director
Correspondence Address4 Barkhart Drive
Wokingham
Berkshire
RG11 1TW
Director NameMr Roy Elwyn Maddick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr Anthony John Hadaway
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressThe White House Templewood Lane
Stoke Poges
Slough
Berkshire
SL2 4BG
Director NameMr Robin Mark Hacking
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressBelmont House
Fox Road
Seisdon
Staffordshire
WV5 7HD
Director NameJohn Gardner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSpringwood House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Nigel Wainwright Croisdale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleGeneral Manager
Correspondence Address8 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8SR
Director NameRoger Frank Burrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address9 Old House Court
Church Lane
Wexham
Slough Berks
SL3 6LN
Director NameMr Stephen Robert Rowe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleDir Local Govt & Health Div
Correspondence AddressThe Coppice Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DN
Director NameMr David John Berry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address16 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameJohn Hamish Bennett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorn Tree Court
Parkview Road
London
W5 2JB
Director NameMr David John Teague
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleDirector National Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressWoodborough House 107 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameKenneth Raymond Wallace
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleGeneral Manager
Correspondence Address3 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameDavid Arthur Wimpress
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address24 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed03 June 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 1994)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 1994)
RoleCo Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameMr Roderick Hugh Evelyn Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1994)
RoleCompany Director
Correspondence Address68 Carrara Wharf
Fulham
London
SW6 3UE
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleLegal Manager Icl Uk
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed11 July 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
15 April 2004Application for striking-off (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 01/04/02; full list of members (6 pages)
25 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 July 2001Company name changed icl (uk) LIMITED\certificate issued on 25/07/01 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 April 2000Return made up to 01/04/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
18 January 2000Location of register of members (1 page)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 26 finsbury square london EC2A 1SL (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house putney london SW15 1SW (1 page)
18 July 1997Secretary's particulars changed (1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
11 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)