Company NameBISC Limited
Company StatusDissolved
Company Number04209877
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date3 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Pepper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Winchester Road
Hale
Altrincham
Cheshire
WA15 8NU
Secretary NameValerie Shanks Pepper
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Winchester Road
Hale
Altrincham
Cheshire
WA15 8NU
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Valerie Shanks-pepper
50.00%
Ordinary
1 at 1Robert Pepper
50.00%
Ordinary

Financials

Year2014
Net Worth£490
Current Liabilities£87,525

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 August 2013Liquidators statement of receipts and payments to 14 July 2013 (7 pages)
1 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (7 pages)
11 October 2012Liquidators' statement of receipts and payments to 14 July 2012 (6 pages)
11 October 2012Liquidators statement of receipts and payments to 14 July 2012 (6 pages)
25 July 2011Registered office address changed from Flat 3 Church House Church Road Old Windsor Windsor Berkshire SL4 2JW on 25 July 2011 (2 pages)
25 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2011Statement of affairs with form 4.19 (7 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 July 2010Secretary's details changed for Valerie Shanks Pepper on 2 May 2010 (2 pages)
24 July 2010Director's details changed for Robert Pepper on 2 May 2010 (2 pages)
24 July 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(4 pages)
24 July 2010Secretary's details changed for Valerie Shanks Pepper on 2 May 2010 (2 pages)
24 July 2010Director's details changed for Robert Pepper on 2 May 2010 (2 pages)
24 July 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 July 2009Registered office changed on 14/07/2009 from church house, church road old windsor windsor berkshire SL4 2JW (1 page)
14 July 2009Return made up to 02/05/09; full list of members (3 pages)
13 July 2009Director's change of particulars / robert pepper / 01/01/2009 (1 page)
13 July 2009Secretary's change of particulars / valerie shanks pepper / 01/01/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 July 2008Return made up to 02/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 October 2007Return made up to 02/05/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 9 winchester road hale altrincham cheshire WA15 8NU (1 page)
24 October 2007Registered office changed on 24/10/07 from: flat 3, church house church road old windsor windsor berkshire SL4 2JW (1 page)
24 October 2007Return made up to 02/05/06; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 January 2006Return made up to 02/05/04; full list of members (2 pages)
23 January 2006Return made up to 02/05/05; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 20 broadway cheadle cheshire SK8 1NQ (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 June 2003Ad 31/03/02--------- £ si 98@1 (2 pages)
19 May 2003Return made up to 02/05/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
10 June 2002Return made up to 02/05/02; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
21 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
2 May 2001Incorporation (14 pages)