Company NameBIX & Waddison Limited
Company StatusDissolved
Company Number02630727
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr Peter Joseph Waddison
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleBuilder
Correspondence AddressCambers Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8EL
Director NameMr Ian Henry Bix
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleBuilder
Correspondence AddressLion Cottage
Rose Court
Sedgeford King`S Lynn
Norfolk
Secretary NameMr Ian Henry Bix
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleBuilder
Correspondence Address28 Anmer Road
Flitcham
Kings Lynn
Norfolk
PE31 6BS
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director-Construction
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Director NameMr Brian William Curtis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 1993)
RoleAccountant
Correspondence Address65 Devoke Close
Huntingdon
Cambridgeshire
PE18 6XE
Secretary NameMr Brian William Curtis
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 1993)
RoleAccountant
Correspondence Address65 Devoke Close
Huntingdon
Cambridgeshire
PE18 6XE
Director NameBrian William Scull
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFairfield Lodge
Pelham Road Albury
Ware
Hertfordshire
SG11 2JF
Secretary NameMr Peter John Long
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tukes Way
Saffron Walden
Essex
CB11 3ES
Director NameJulian Andrew Brandon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1994)
RoleCivil Engineer
Correspondence Address16 Colts Croft
Great Chishill
Royston
Hertfordshire
SG8 8SF
Director NameMr Clive Douglas Kent
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Pynchon Mews
Chelmsford
Essex
CM1 7SW
Director NameMr Richard Toby Peter Marsh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterton House
School Lane Swavesey
Cambridge
Cambridgeshire
CB4 5RL
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleBaronsmead Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed14 July 1999(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2002)
RoleSecretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,471,970
Current Liabilities£1,471,970

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
17 September 2003Return made up to 19/07/03; full list of members (6 pages)
8 March 2003Nc inc already adjusted 20/12/02 (1 page)
13 February 2003Ad 20/12/02--------- £ si 1471970@1=1471970 £ ic 100/1472070 (2 pages)
17 January 2003Secretary's particulars changed (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
28 July 2001Return made up to 19/07/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 1999New secretary appointed (1 page)
25 August 1999Secretary resigned (1 page)
27 July 1999Return made up to 19/07/99; full list of members (6 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Return made up to 19/07/98; no change of members (6 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 July 1997Return made up to 19/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997New director appointed (4 pages)
21 March 1997New director appointed (4 pages)
6 August 1996Return made up to 19/07/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
11 August 1995Return made up to 19/07/95; no change of members (4 pages)
19 July 1991Incorporation (13 pages)