Company NameBICC Supertension Cables Limited
Company StatusDissolved
Company Number01497503
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)
Dissolution Date9 April 2002 (22 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 Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(19 years after company formation)
Appointment Duration2 years, 10 months (closed 09 April 2002)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(19 years after company formation)
Appointment Duration2 years, 10 months (closed 09 April 2002)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 1 month 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(11 years, 1 month 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(11 years, 1 month 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 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(14 years, 1 month 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(18 years 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(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years after company formation)
Appointment Duration1 year, 4 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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
2 July 2001Return made up to 17/06/01; full list of members (4 pages)
2 July 2001Secretary's particulars changed (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)
24 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
3 February 2000Secretary's particulars changed (1 page)
28 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(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: ground floor bicc cables building heronsway chester business park wrexham road chester CH4 9PZ (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
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
(6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 July 1997Return made up to 17/06/97; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 17/06/96; full list of members (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (7 pages)