Company NameIndustrial And Commercial Materials Ltd
Company StatusDissolved
Company Number03313112
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)
Previous NameChoice Financial Management Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameNeil Parkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address1 Bradley Lodge Drive
Dipton
Stanley
County Durham
DH9 9BD
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameMichael John Higginbotham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameMr Peter Leonard Wardle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AZ
Secretary NameMr Peter Leonard Wardle
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AZ
Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed07 July 1997(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Secretary NameMr Terence Anthony John Hudson
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Cowbridge
Boston
Lincolnshire
PE22 7AX
Secretary NameJoseph William Parkin
NationalityBritish
StatusResigned
Appointed07 June 1999(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address1 Bradley Lodge Drive
Dipton
Stanley
County Durham
DH9 9BD
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressCowen Road
Blaydon
Gateshead
Tyne And Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2001Secretary resigned (2 pages)
10 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: chandler house 64 duke street darlington durham DL3 7AN (1 page)
3 June 1999Return made up to 05/02/99; full list of members (6 pages)
2 June 1999Company name changed stanley chargrill LTD\certificate issued on 02/06/99 (2 pages)
4 January 1999New secretary appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 June 1998Secretary resigned;director resigned (1 page)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1997Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
9 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 February 1997Registered office changed on 11/02/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Director resigned (1 page)
5 February 1997Incorporation (15 pages)