Company NameICU (R Std) Limited
DirectorGordon Reed
Company StatusDissolved
Company Number03794533
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameGordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleSales Director
Correspondence AddressResearch Centre 135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary NameGordon Reed
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleSales Director
Correspondence AddressResearch Centre 135 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary NamePatricia Warnock
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleSales Administrator
Correspondence Address102 South Woodbine Street
South Shields
Tyne & Wear
NE33 2TD
Director NamePeter Frost
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleSales Executive
Correspondence Address145 Friars Wood
Pixton Way
Croydon
Surrey
CR0 9JN
Director NamePatricia Warnock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2002)
RoleSales Administrator
Correspondence Address102 South Woodbine Street
South Shields
Tyne & Wear
NE33 2TD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressTyne Tees Telecom House
Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2006Dissolved (1 page)
17 May 2006Completion of winding up (1 page)
23 September 2003Order of court to wind up (2 pages)
20 December 2002Director resigned (1 page)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
9 October 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
9 August 2001Return made up to 23/06/01; full list of members (7 pages)
9 January 2001Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: london scottish estates westmorland house, westmorland road, newcastle upon tyne tyne & wear NE1 4EH (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
23 June 1999Incorporation (13 pages)