Company NameBicneze Services Limited
Company StatusDissolved
Company Number01811243
CategoryPrivate Limited Company
Incorporation Date25 April 1984(39 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Cort
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressRumwood Oast
Langley Nr Maidstone
Kent
ME17 3NF
Director NameKenneth Finch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address31 Greystoke Gardens
Ealing
London
W5 1EP
Director NameRichard James Heffernan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address49 Hervey Road
London
SE3 8BS
Secretary NameMrs Yvonne Knight
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address48 Islip Gardens
Northolt
Middlesex
UB5 5BY
Director NameRichard Alexander Grosvenor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address38 Bevin Square
Tooting Bec
London
SW17 7BB
Director NameMr Roy Simmons
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ambassador Court
Century Close
London
NW4 2EE

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£273,824
Net Worth£3,600
Current Liabilities£172,897

Accounts

Latest Accounts31 August 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2005Receiver's abstract of receipts and payments (3 pages)
10 February 2005Receiver ceasing to act (1 page)
9 June 2004Director resigned (1 page)
27 April 2004Receiver's abstract of receipts and payments (3 pages)
26 September 2002Appointment of receiver/manager (1 page)
26 September 2002Receiver ceasing to act (1 page)
24 April 2002Receiver's abstract of receipts and payments (3 pages)
23 April 2001Receiver's abstract of receipts and payments (3 pages)
8 March 2000Receiver's abstract of receipts and payments (4 pages)
18 January 2000Appointment of receiver/manager (1 page)
18 January 2000Receiver ceasing to act (1 page)
29 April 1999Receiver's abstract of receipts and payments (3 pages)
26 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver ceasing to act (1 page)
6 May 1997Receiver's abstract of receipts and payments (3 pages)
8 March 1996Receiver's abstract of receipts and payments (3 pages)
15 November 1995Registered office changed on 15/11/95 from: gcf house perivale industrial park perivale middlesex UB6 7RL (1 page)
11 May 1995Receiver's abstract of receipts and payments (6 pages)
15 June 1992Statement of Affairs in administrative receivership following report to creditors (17 pages)
6 February 1991Return made up to 31/12/90; full list of members (7 pages)
26 April 1990Full accounts made up to 31 August 1989 (8 pages)