Company NameDevonshire House Dormant Four Limited
Company StatusDissolved
Company Number01535363
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameBICC Rod & Wire Limited

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(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 26 June 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Peter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address24 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Director NameMr Peter Henry Moulds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressWhite House Farm Bexton Lane
Knutsford
Cheshire
WA16 9BQ
Director NameThomas James Davidson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 December 1990)
RoleEconomist/Financial Analyst
Correspondence AddressVirginia Lodge Chester Road
Mere
Knutsford
Cheshire
WA16 6LQ
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Director NameMr Neil George Bootman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 1999)
RoleCommercial Manager
Correspondence Address17 Hightor Road
Woolton
Liverpool
Merseyside
L25 6DJ
Director NameAnthony Joseph Cooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address15 Grisedale Close
Formby
Liverpool
Merseyside
L37 2YE
Director NameMr Thomas Henry Hardman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleMetallurgist
Correspondence Address14 Woodley Fold
Penketh
Warrington
Cheshire
WA5 2JB
Secretary NameAnthony Joseph Cooper
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address15 Grisedale Close
Formby
Liverpool
Merseyside
L37 2YE
Director NameDr Robert Eric Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleBusiness Development
Correspondence Address5 Marling Close
Frodsham
Warrington
WA6 6AY
Director NameKenneth Dent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 July 1994)
RoleFinancial Director
Correspondence Address11 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameVictor Harold Bellard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1998)
RoleFinancial Controller
Correspondence Address18 Osborne Road
Eccleston
St Helens
Merseyside
WA10 5JS
Secretary NameVictor Harold Bellard
NationalityBritish
StatusResigned
Appointed02 May 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1998)
RoleFinancial Controller
Correspondence Address18 Osborne Road
Eccleston
St Helens
Merseyside
WA10 5JS
Director NameThomas Wimbleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 1998)
RoleManaging Director
Correspondence Address3 Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameDuncan Macpherson Dorward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1999)
RoleFinancial Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameDavid Cuckson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RolePersonnel Manager
Correspondence Address824 Longmoor Lane
Fazakerley
Liverpool
L10 1LF
Director NameStephen Anthony Oxley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleManufacturing Manager
Correspondence Address16 Lawn Drive
Chester
Cheshire
CH2 1ER
Wales
Director NameDavid Stanley Whitaker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 1997)
RoleFinance Director
Correspondence Address13 Kingsley Close
Milnthorpe
Wakefield
West Yorkshire
WF2 7EB
Director NameDavid Huw Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1999)
RoleFinancial Controller
Correspondence Address1 Garmon Place
Gwernaffield Road
Mold
Clwyd
CH7 1RE
Wales
Director NameMr Ian Richard Plummer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGravel Farmhouse Barthomley Road
Crewe
Cheshire
CW1 5UH
Director NameMr Roy Saunders
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGadlys Farm
Bagillt
Flintshire
CH6 6ES
Wales
Secretary NameDavid Huw Davies
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1999)
RoleFinancial Controller
Correspondence Address1 Garmon Place
Gwernaffield Road
Mold
Clwyd
CH7 1RE
Wales
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(18 years, 5 months 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

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (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)
3 February 2000Secretary's particulars changed (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/99
(1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
19 November 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (6 pages)
16 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
1 January 1997Company name changed bicc rod rollers LIMITED\certificate issued on 01/01/97 (2 pages)
21 May 1996Return made up to 31/05/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 September 1983Accounts made up to 31 December 1982 (14 pages)