Company NameIcon Trading Limited
DirectorBryan John Williams
Company StatusDissolved
Company Number02790674
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Bryan John Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address69 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Secretary NameMr Bryan John Williams
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address69 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Secretary NameMr Michael Cummings
NationalityBritish
StatusCurrent
Appointed01 January 1994(10 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address98 Acomb Crescent
Redhouse Farm Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2BD

Location

Registered AddressC/O Cork Gully
Hadrian House, Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (6 pages)
5 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
20 June 2000Liquidators statement of receipts and payments (6 pages)
11 November 1999Liquidators statement of receipts and payments (6 pages)
16 November 1998Liquidators statement of receipts and payments (6 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
15 November 1996Registered office changed on 15/11/96 from: unit 4 (3B) west chirton south ind estate north shields tyne & wear NE29 7TY (1 page)
11 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Registered office changed on 22/08/96 from: 4 grange road west jarrow tyne & wear NE32 3JB (1 page)
4 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 March 1996Return made up to 16/02/96; no change of members (4 pages)
11 May 1995Return made up to 16/02/95; no change of members (4 pages)