Company NameIndustrial And Commercial Property Ltd
Company StatusDissolved
Company Number05160589
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShellbraes Farm
Great Whittington
Northumberland
NE19 2HQ
Director NameDeirdre O Hara Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShellbraes Farm
Great Whittington
Northumberland
NE19 2HQ
Secretary NameBarry Davis
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShellbraes Farm
Great Whittington
Northumberland
NE19 2HQ
Director NameMr Stephen Maxwell Jokelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 December 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Layfield Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AA
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameMr Edward Blackbird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2010)
RoleCo Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address52 Durham Place
Birtley
Co Durham
DH3 2AZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Termination of appointment of Edward Blackbird as a director (1 page)
23 September 2010Termination of appointment of Edward Blackbird as a director (1 page)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Termination of appointment of Anthony Turner as a secretary (1 page)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for Edward Blackbird on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Edward Blackbird on 23 June 2010 (2 pages)
8 July 2010Termination of appointment of Anthony Turner as a secretary (1 page)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 September 2009Return made up to 23/06/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from shellbraes farm great whittington northumberland NE19 2HQ (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 23/06/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from shellbraes farm great whittington northumberland NE19 2HQ (1 page)
8 September 2009Location of debenture register (1 page)
12 August 2008Return made up to 23/06/08; full list of members (3 pages)
12 August 2008Return made up to 23/06/08; full list of members (3 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
4 September 2007Return made up to 23/06/07; no change of members (6 pages)
4 September 2007Return made up to 23/06/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2007Return made up to 23/06/06; full list of members (8 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 33 blandford square newcastle upon tyne tyne and wear NE1 4HW (1 page)
7 June 2007Registered office changed on 07/06/07 from: 33 blandford square newcastle upon tyne tyne and wear NE1 4HW (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 23/06/05; full list of members (7 pages)
31 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Ad 20/06/05--------- £ si 99@1 (2 pages)
31 August 2005Ad 20/06/05--------- £ si 99@1 (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004New director appointed (1 page)
23 June 2004Incorporation (13 pages)
23 June 2004New director appointed (1 page)
23 June 2004Incorporation (13 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New director appointed (1 page)