Company NameICC (Electrical) Limited
Company StatusDissolved
Company Number09244347
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Bone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 78t North East Business Innovation Centre Ent
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Stephen Boxer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 78t North East Business Innovation Centre Ent
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Christopher Frederick Wilkinson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 78t North East Business Innovation Centre Ent
Wearfield
Sunderland
Tyne And Wear
SR5 2TA

Location

Registered AddressUnit 78t North East Business Innovation Centre Enterprise Park East
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Christopher Wilkinson
47.17%
Ordinary A
50 at £1Rosalind Wilkinson
47.17%
Ordinary A
2 at £1Peter Bone
1.89%
Ordinary
2 at £1Stephen Boxer
1.89%
Ordinary
1 at £1Christopher Wilkinson
0.94%
Ordinary
1 at £1Rosalind Wilkinson
0.94%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 106
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 106
(6 pages)
3 June 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 106
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2015Particulars of variation of rights attached to shares (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 6
(39 pages)