Company NameIndicus Limited
Company StatusDissolved
Company Number04083483
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameCyberkiosks Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameBrian Charles Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleMedia Producer
Correspondence AddressBriar House
Pickhill
Thirsk
North Yorkshire
YO7 4JT
Director NameDavid Brian Morrison
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence Address10 Village Fold
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0TX
Secretary NameDavid Brian Morrison
NationalityBritish
StatusClosed
Appointed05 August 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Village Fold
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0TX
Director NameKaren Elizabeth Barratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleOffice Manager
Correspondence Address1 Norton Flats
Red Lane Masham
Ripon
HG4 4HH
Director NameVeronica Joan Boyle Rowlatt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleEntrepreneur
Correspondence AddressHoneysuckle Cottage
35 Silver Street
Masham
North Yorkshire
HG4 4EJ
Secretary NameKaren Elizabeth Barratt
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleOffice Manager
Correspondence Address1 Norton Flats
Red Lane Masham
Ripon
HG4 4HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Market Place
Bedale
North Yorkshire
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 February 2008Return made up to 04/10/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: the hatchery blind lane aiskew bedale north yorkshire DL8 1BW (1 page)
11 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 March 2007Return made up to 04/10/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2005Return made up to 04/10/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 September 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: blind lane aiskew bedale north yorkshire DL6 1BW (1 page)
13 May 2005Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 January 2003Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2002Ad 24/05/02--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Ad 04/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
4 October 2000Incorporation (18 pages)