Company NameBICC Cables International Limited
Company StatusDissolved
Company Number01909006
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date11 July 2000 (23 years, 9 months 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
Appointed28 May 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 11 July 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
Appointed28 May 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 11 July 2000)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed28 May 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 11 July 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr Christopher John Dakin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleMarketing Director
Correspondence AddressStack Polly Woodbank Lane
Woodbank
Chester
Cheshire
CH1 6JD
Wales
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Roger Edward Parkin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tiles
Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameMr Alan John Roberts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleBusiness Manager
Correspondence Address105 Five Ashes Road
Chester
Cheshire
CH4 7QA
Wales
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr Martin Lindsay Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhill Start Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7BS
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales

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, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Secretary's particulars changed (1 page)
17 November 1999Application for striking-off (1 page)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page)
9 July 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: heronsway chester business park wrexham road chester CH4 9PZ (1 page)
26 July 1998Return made up to 31/07/98; full list of members (6 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 September 1997New director appointed (2 pages)
20 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 December 1995 (10 pages)
7 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 September 1996Return made up to 31/07/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 December 1994 (11 pages)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 August 1995Return made up to 31/07/95; no change of members (4 pages)