Company NameICS (1972) Limited
Company StatusDissolved
Company Number06168415
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Beard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleFabrication Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Saltwells Crescent
Longlands
Middlesbrough
Cleveland
TS4 2DX
Secretary NameMelissa Rebecca Beard
NationalityBritish
StatusClosed
Appointed23 July 2007(4 months after company formation)
Appointment Duration3 years (closed 17 August 2010)
RoleCompany Director
Correspondence Address18 Saltwells Crescent
Middlesbrough
Cleveland
TS4 2DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameICS Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2007(2 days after company formation)
Appointment Duration4 months (resigned 23 July 2007)
Correspondence AddressYork House
76-78 Lancaster Road
Morecambe
Lancashire
LA4 5QN

Location

Registered Address18 Saltwells Crescent
Longlands
Middlesbrough
TS4 2DX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (2 pages)
23 April 2010Application to strike the company off the register (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 March 2010Director's details changed for Howard Beard on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Howard Beard on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 19/03/09; full list of members (3 pages)
14 May 2009Return made up to 19/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 19/03/08; full list of members (3 pages)
30 July 2008Return made up to 19/03/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
12 June 2008Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
19 March 2007Incorporation (9 pages)
19 March 2007Incorporation (9 pages)