BICC WIRE LIMITED

Fourth Floor Fourth Floor, London, SW1V 1LQ
StatusDISSOLVED
Company No.00864984
CategoryPrivate Limited Company
Incorporated25 Nov 1965
Age58 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years7 years, 11 months, 21 days

SUMMARY

BICC WIRE LIMITED is an dissolved private limited company with number 00864984. It was incorporated 58 years, 5 months, 19 days ago, on 25 November 1965 and it was dissolved 7 years, 11 months, 21 days ago, on 24 May 2016. The company address is Fourth Floor Fourth Floor, London, SW1V 1LQ.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 22 Jun 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Mar 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2003

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Resolution

Date: 07 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 18/09/00 from: bicc developments LTD third floor devonshire house mayfair place london W1X 5FH

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 19 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/96; no change of members

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnson wire LIMITED\certificate issued on 19/10/95

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/95; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/07/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/07/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnson & nephew (non-ferrous) l imited\certificate issued on 11/12/89

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 01/12/89 from: spencer house denby dale road wakefield WF2 7BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 1989

Action Date: 01 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-01

Documents

View document PDF

Resolution

Date: 27 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/03/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 30 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1987

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 01 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/07/86; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 1985

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 1984

Action Date: 30 Sep 1983

Category: Accounts

Type: AA

Made up date: 1983-09-30

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 1974

Action Date: 28 Nov 2073

Category: Accounts

Type: AA

Made up date: 2073-11-28

Documents

View document PDF


Some Companies

A/POLITICAL LTD

CARDINAL PLACE,LONDON,SW1E 5JL

Number:06679500
Status:ACTIVE
Category:Private Limited Company

BALTSON LTD.

3RD FLOOR,LONDON,W1U 6TU

Number:09965276
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PROPERTY ASSOCIATES LIMITED

BARTTELOT COURT, BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ

Number:04408072
Status:ACTIVE
Category:Private Limited Company

IMPARTIAL FINANCIAL PLANNING LTD

2A BRIDGE STREET,,BT32 3JS

Number:NI055122
Status:ACTIVE
Category:Private Limited Company

LUMEDA LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11780581
Status:ACTIVE
Category:Private Limited Company

PHARMAVIVA LIMITED

308 HIGH STREET,,CR0 1NG

Number:04364244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source