Company NameBritish And Soviet International Carbon Limited
DirectorsGraham Dudley Swetman and David John Coker
Company StatusDissolved
Company Number02615136
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham Dudley Swetman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleCertified Accountant
Correspondence AddressCamellias Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NameMs Elaine Marriner
NationalityBritish
StatusCurrent
Appointed22 March 1994(2 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameMr David John Coker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRavenswood
11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP
Director NameMr David John Coker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRavenswood
11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP
Director NameMr Peter Ivan Harta
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Eastglade
Pinner
Middlesex
HA5 3AA
Director NameMr Peter David Wilkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMs Elaine Marriner
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameNeil Thomas Rae Gaylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 1998)
RoleTrading Director
Correspondence Address100 Hillside Gardens
Barnet
Hertfordshire
EN5 2NL
Director NameJohn Frederick Sharpe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleAccountant
Correspondence Address44 Firlands
Weybridge
Surrey
KT13 0HR
Secretary NameJohn Frederick Sharpe
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleAccountant
Correspondence Address44 Firlands
Weybridge
Surrey
KT13 0HR

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts4 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000O/C - replacement of liquidator (8 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 1999Registered office changed on 09/02/99 from: morgan house maderia walk windsor berkshire SL4 1EP (1 page)
8 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 1999Declaration of solvency (3 pages)
8 February 1999Appointment of a voluntary liquidator (1 page)
1 June 1998Return made up to 22/05/98; no change of members (4 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
18 June 1997Return made up to 22/05/97; no change of members (7 pages)
4 April 1997Accounts for a dormant company made up to 4 January 1997 (6 pages)
19 July 1996Return made up to 22/05/96; full list of members (7 pages)
22 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Full accounts made up to 4 January 1996 (8 pages)
22 May 1996Secretary's particulars changed (1 page)
6 June 1995Return made up to 22/05/95; no change of members (6 pages)
12 April 1995Full accounts made up to 4 January 1995 (8 pages)