Company NameIntegrated Consultancy Limited
Company StatusDissolved
Company Number03263792
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarbara Sharee Player
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(4 weeks after company formation)
Appointment Duration21 years (closed 17 November 2017)
RoleComputer Consultant
Country of ResidenceNew Zealand
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMr Julian Francis Wheeler
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 17 November 2017)
RoleCompany Director
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameSusan Caroline Attwood
NationalityBritish
StatusResigned
Appointed12 November 1996(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address12 Cityview Court
Overhill Road East Dulwich
London
SE22 0PZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 August 2006)
Correspondence AddressOffice No 6 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Barbara S. Player
100.00%
Ordinary

Financials

Year2014
Turnover£1,180
Gross Profit-£4,682
Net Worth£150,132
Cash£137,024
Current Liabilities£2,072

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (25 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
24 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (10 pages)
25 February 2016Registered office address changed from 17 Hertford Avenue London SW14 8EF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 February 2016 (2 pages)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Declaration of solvency (3 pages)
16 November 2015Director's details changed for Barbara Sharee Player on 4 June 2015 (2 pages)
16 November 2015Director's details changed for Barbara Sharee Player on 4 June 2015 (2 pages)
16 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Director's details changed for Barbara Sharee Player on 1 September 2012 (2 pages)
21 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Barbara Sharee Player on 1 September 2012 (2 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
22 October 2010Director's details changed for Barbara Sharee Player on 1 September 2010 (2 pages)
22 October 2010Secretary's details changed for Julian Francis Wheeler on 1 September 2010 (1 page)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
22 October 2010Secretary's details changed for Julian Francis Wheeler on 1 September 2010 (1 page)
22 October 2010Director's details changed for Barbara Sharee Player on 1 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
10 June 2008Return made up to 15/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
10 April 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 2006Registered office changed on 30/08/06 from: it accounting office no.6 Western international market hayes road southall middlesex UB2 5XJ (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2006New secretary appointed (1 page)
24 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road wick kingston upon thames surrey KT1 4EU (1 page)
14 October 2005Return made up to 15/10/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 15/10/03; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 February 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 July 2002Return made up to 15/10/01; full list of members (6 pages)
30 July 2002Registered office changed on 30/07/02 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
16 July 2002Registered office changed on 16/07/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
30 October 2001New secretary appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 80-83 long lane london EC1A 9RL (1 page)
23 October 2001Secretary resigned (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 October 2000Return made up to 15/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 January 1998Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Registered office changed on 14/01/98 from: 21 rocks lane barnes london SW13 0DB (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
15 October 1996Incorporation (12 pages)