Company NameInstrument & Control Engineering Limited
Company StatusDissolved
Company Number04085549
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Dryden Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleAdministrator
Correspondence Address49 Woodhouse Road
Guisborough
Cleveland
TS14 6LJ
Director NameMr John William Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleEngineer
Correspondence Address34 Crosby Road
Northallerton
North Yorkshire
DL6 1AA
Secretary NameChristopher Dryden Smith
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleAdministrator
Correspondence Address49 Woodhouse Road
Guisborough
Cleveland
TS14 6LJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address34 Crosby Road
Northallerton
North Yorkshire
DL6 1AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 November 2002Return made up to 06/10/02; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 March 2002Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
6 October 2000Incorporation (20 pages)