Company NameI.C.M. (Albion) Ltd
Company StatusDissolved
Company Number03641796
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameNicholas William Wailes Fairbairn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Prentis Road
London
SW16 1QB
Secretary NameDonald Matheson Mackenzie
NationalityBritish
StatusClosed
Appointed26 October 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address28 Hambledon Road
Southfields
Wimbledon
SW18 5UB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£276
Cash£4,037
Current Liabilities£41,828

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
4 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2002Return made up to 01/10/02; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
10 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 October 2000Return made up to 01/10/00; full list of members (5 pages)
23 October 2000Director's particulars changed (1 page)
26 July 2000Accounts made up to 30 September 1999 (7 pages)
26 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
15 October 1999Return made up to 01/10/99; full list of members (6 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
28 October 1998Secretary resigned (1 page)
1 October 1998Incorporation (15 pages)