Company NameInternational Contractor Consortium Limited
Company StatusDissolved
Company Number03477944
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NamePoolretro Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameClifford George Howse
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleSales Manager
Correspondence Address17 Pierremont Crescent
Darlington
County Durham
DL3 9PB
Director NameJohn Henry Swain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Secretary NameJohn Henry Swain
NationalityBritish
StatusClosed
Appointed26 May 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wellspring Close
Acklam
Middlesbrough
TS5 8RG
Director NameFadi Jean Feghali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityLebanese
StatusClosed
Appointed23 July 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 29 April 2003)
RoleDirector General Manager
Correspondence AddressPo Boc 46689
Abu Dhabi
U A E
Foreign
Director NameZarko Flego
Date of BirthMay 1946 (Born 78 years ago)
NationalityCrotian
StatusClosed
Appointed23 July 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 29 April 2003)
RoleManager
Correspondence AddressPO Box 47519
Abu Dhabi
Foreign
Director NamePeter Hayman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address130 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£912
Cash£927
Current Liabilities£15

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 January 2002Return made up to 09/12/01; full list of members (8 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 27/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 09/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 December 1998Return made up to 09/12/98; full list of members (8 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
15 June 1998Company name changed poolretro LIMITED\certificate issued on 16/06/98 (3 pages)
31 May 1998Registered office changed on 31/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 1998New director appointed (2 pages)
9 December 1997Incorporation (12 pages)