Company NameB.C. One Limited
Company StatusDissolved
Company Number02428903
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Kevin Smythe Davidson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 10 March 1998)
RoleEngineer
Correspondence AddressCherryburn 23 The Ridings
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XZ
Director NameMelvyn Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(3 years after company formation)
Appointment Duration5 years, 5 months (closed 10 March 1998)
RoleAccountant
Correspondence AddressBower Riggs 7 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6PF
Secretary NameMelvyn Taylor
NationalityBritish
StatusClosed
Appointed05 October 1992(3 years after company formation)
Appointment Duration5 years, 5 months (closed 10 March 1998)
RoleAccountant
Correspondence AddressBower Riggs 7 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6PF
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameViolet Dryden
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorside
Great Lime Road West Moor
Newcastle On Tyne
Tyne & Wear
NE12 0DS
Director NameLinda Davidson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 June 1992)
RoleAdministrator
Correspondence Address51 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HH
Secretary NameMr Kevin Smythe Davidson
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 8 months after company formation)
Appointment Duration1 day (resigned 12 June 1992)
RoleEngineer
Correspondence Address51 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HH
Secretary NameLinda Davidson
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address51 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HH
Director NameGordon Hindmarsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 1993)
RoleEngineer
Correspondence Address72 Blackdene
Ashington
Northumberland
NE63 8TL

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1997Receiver ceasing to act (1 page)
19 December 1995Receiver's abstract of receipts and payments (4 pages)
4 January 1994Registered office changed on 04/01/94 from: blackett house white street walker newcastle upon tyne NE6 3QH (1 page)