Company NameICL (UK) Limited
Company StatusDissolved
Company Number02609699
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameBacsi (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(8 years, 1 month after company formation)
Appointment Duration5 years (closed 27 July 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(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 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(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameThomas Anthony Vassiliades
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleExecutive
Correspondence AddressPO Box 0423
Malvern
Pennsylvania 19355
Foreign
Director NameThomas Michael Molchan
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1995)
RoleExecutive
Correspondence Address714 Larchwood Lane
Villanova
Pa
19085
Director NameJulie Ann Dobson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1995)
RoleExecutive
Correspondence Address2063 Lombard Street
Philadelphia
Pa
19146
Director NameRichard Christou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 25 April 1995)
RoleDirector Commercial & Legal Af
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 25 April 1995)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 25 April 1995)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1995)
RoleDivisional General Counsel
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed25 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year (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(4 years, 5 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(4 years, 11 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(4 years, 11 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(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 8 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(8 years, 1 month 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(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

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

Financials

Year2014
Net Worth£3,506,000

Accounts

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

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 July 2001Company name changed bacsi (uk) LIMITED\certificate issued on 25/07/01 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 May 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 (5 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (6 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 directors' interests (1 page)
18 January 2000Location of register of members (1 page)
26 August 1999Registered office changed on 26/08/99 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 (6 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house 1 high street putney london SW15 1SW (1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Secretary's particulars changed (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
10 April 1996Return made up to 01/04/96; full list of members (6 pages)
11 September 1995Full accounts made up to 30 November 1994 (12 pages)
19 June 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
26 May 1995Director resigned;new director appointed (6 pages)
26 May 1995Director resigned;new director appointed (6 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995Location of debenture register (2 pages)
9 May 1995Location of register of directors' interests (1 page)
9 May 1995Location - directors service contracts and memoranda (2 pages)
9 May 1995Location of register of members (1 page)
20 March 1995New secretary appointed;new director appointed (4 pages)
20 March 1995New director appointed (8 pages)