Company NameIndustrial Diseases Compensation Limited
Company StatusDissolved
Company Number03910208
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Towler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 year, 12 months after company formation)
Appointment Duration9 years (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linden Acres
Longhorsley
Morpeth
Northumberland
NE65 8XQ
Secretary NameDudley Richard Max Dyer Bartlett
NationalityBritish
StatusClosed
Appointed16 April 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressKetton House Rectory Road
Kedington
Haverhill
Suffolk
CB9 7QL
Director NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameAlison McGuigan
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2008)
RoleChartered Accountant
Correspondence Address8 Grantham Street
Blyth
Northumberland
NE24 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWansbeck Business Centre
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Shareholders

1 at 1Max Dyer Bartlett
50.00%
Ordinary
1 at 1Ms Diana Dyer Bartlett
50.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
26 January 2010Director's details changed for David Towler on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(4 pages)
26 January 2010Director's details changed for David Towler on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(4 pages)
25 March 2009Accounts made up to 31 January 2009 (1 page)
25 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 April 2008Secretary appointed dudley richard max dyer bartlett (2 pages)
22 April 2008Appointment terminated secretary alison mcguigan (1 page)
22 April 2008Secretary appointed dudley richard max dyer bartlett (2 pages)
22 April 2008Appointment Terminated Secretary alison mcguigan (1 page)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 March 2008Accounts made up to 31 January 2008 (1 page)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
3 June 2007Accounts made up to 31 January 2007 (2 pages)
3 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 February 2007Return made up to 20/01/07; full list of members (6 pages)
23 February 2007Return made up to 20/01/07; full list of members (6 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 October 2006Accounts made up to 31 January 2006 (1 page)
28 February 2006Return made up to 20/01/06; full list of members (6 pages)
28 February 2006Return made up to 20/01/06; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 May 2005Accounts made up to 31 January 2005 (2 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 December 2004Accounts made up to 31 January 2004 (1 page)
10 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Return made up to 20/01/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: ketton house rectory road kedington suffolk CB9 7QL (1 page)
1 June 2003Registered office changed on 01/06/03 from: ketton house rectory road kedington suffolk CB9 7QL (1 page)
30 January 2003Return made up to 20/01/03; full list of members (7 pages)
30 January 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
21 February 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Director resigned (1 page)
9 May 2001Company name changed freeclaim idc LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed freeclaim idc LIMITED\certificate issued on 09/05/01 (2 pages)
12 March 2001Company name changed freeclaim LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed freeclaim LIMITED\certificate issued on 12/03/01 (2 pages)
21 February 2001Full accounts made up to 31 January 2001 (5 pages)
21 February 2001Full accounts made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
12 October 2000Company name changed risk to value LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed risk to value LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
15 September 2000Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page)
15 September 2000Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
20 January 2000Incorporation (17 pages)