Company NameA.I.C.C. Limited
Company StatusDissolved
Company Number03535419
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameFavourable Impressions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Anthony Dixon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
North Brunton
Newcastle
NE3 5HD
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RolePersonal Assistant
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameMr Trevor Parry
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(1 year after company formation)
Appointment Duration10 years, 4 months (closed 01 September 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPicktree Farmhouse
Picktree
Washington
Tyne & Wear
NE38 9HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Bfs Plc Suite
C/O Windsor House
35 Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Turnover£374
Gross Profit£305
Net Worth£3
Current Liabilities£1,497

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 March 2008Return made up to 26/03/07; full list of members (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 26/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 April 2005Return made up to 26/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 June 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
19 March 2004Registered office changed on 19/03/04 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 April 2003Return made up to 26/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
21 June 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
25 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
30 May 2000Return made up to 26/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
16 June 1999New director appointed (2 pages)
7 May 1999Return made up to 26/03/99; full list of members (6 pages)
23 April 1999Company name changed favourable impressions LTD\certificate issued on 26/04/99 (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
26 March 1998Incorporation (12 pages)