Company NameIndustrial Anti-Corrosives Limited
Company StatusDissolved
Company Number01290597
CategoryPrivate Limited Company
Incorporation Date14 December 1976(47 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Linda Ann Holland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(14 years, 9 months after company formation)
Appointment Duration25 years (closed 13 September 2016)
RoleSecretary/Administrator
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Ralph Alan Holland
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(14 years, 9 months after company formation)
Appointment Duration25 years (closed 13 September 2016)
RoleManaging Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Christopher Alan Holland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(28 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMrs Linda Ann Holland
NationalityBritish
StatusResigned
Appointed15 September 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address17 River Drive
Padiham
Burnley
Lancashire
BB12 8SE
Director NameMark Gregory Ashton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Padiham Road
Sabden
Clitheroe
Lancashire
BB7 9EW
Director NameMichael John Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aintree Drive
Lower Darwen
Darwen
Lancashire
BB3 0QW
Director NameSteven Andrew Holland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address19 Wood Street
Hapton
Burnley
Lancashire
BB12 7JU
Secretary NameTracy Anne McPherson
NationalityBritish
StatusResigned
Appointed01 February 2003(26 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressOak Mill
Dunnock Shaw
Burnley
Lancs

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£218,895
Cash£4,902
Current Liabilities£723,173

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Liquidators' statement of receipts and payments to 26 May 2016 (12 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
13 June 2016Liquidators' statement of receipts and payments to 26 May 2016 (12 pages)
13 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (12 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
13 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 18 May 2015 (12 pages)
11 June 2015Liquidators statement of receipts and payments to 18 May 2015 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 18 May 2015 (12 pages)
18 June 2014Appointment of a voluntary liquidator (2 pages)
18 June 2014Administrator's progress report to 18 May 2014 (12 pages)
18 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 June 2014Insolvency:order of court appointing ian j gould and removing jonathan david newell as liquidators of the company (12 pages)
18 June 2014Administrator's progress report to 18 May 2014 (12 pages)
18 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 June 2014Appointment of a voluntary liquidator (2 pages)
18 June 2014Insolvency:order of court appointing ian j gould and removing jonathan david newell as liquidators of the company (12 pages)
19 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 December 2013Administrator's progress report to 21 November 2013 (11 pages)
30 December 2013Administrator's progress report to 21 November 2013 (11 pages)
12 August 2013Result of meeting of creditors (32 pages)
12 August 2013Result of meeting of creditors (32 pages)
5 August 2013Statement of affairs with form 2.14B (9 pages)
5 August 2013Statement of affairs with form 2.14B (9 pages)
22 July 2013Statement of administrator's proposal (29 pages)
22 July 2013Statement of administrator's proposal (29 pages)
12 June 2013Registered office address changed from Oak Mill Dunnock Shaw Burnley Lancs on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Oak Mill Dunnock Shaw Burnley Lancs on 12 June 2013 (2 pages)
11 June 2013Appointment of an administrator (1 page)
11 June 2013Appointment of an administrator (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2,050
(5 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2,050
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Termination of appointment of Tracy Mcpherson as a secretary (1 page)
3 February 2011Termination of appointment of Tracy Mcpherson as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Director's details changed for Mrs Linda Ann Holland on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Christopher Alan Holland on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Secretary's details changed for Tracy Anne Mcpherson on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Ralph Alan Holland on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Ralph Alan Holland on 21 October 2010 (2 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Director's details changed for Mrs Linda Ann Holland on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Christopher Alan Holland on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Tracy Anne Mcpherson on 21 October 2010 (1 page)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Change of share class name or designation (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 15/09/06; full list of members (9 pages)
10 October 2006Return made up to 15/09/06; full list of members (9 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 15/09/05; full list of members (9 pages)
20 September 2005Return made up to 15/09/05; full list of members (9 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
20 December 2002Return made up to 15/09/02; full list of members (8 pages)
20 December 2002Return made up to 15/09/02; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Return made up to 15/09/00; full list of members (5 pages)
6 October 2000Return made up to 15/09/00; full list of members (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Return made up to 15/09/99; full list of members (5 pages)
23 September 1999Return made up to 15/09/99; full list of members (5 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Return made up to 15/09/98; full list of members (5 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Return made up to 15/09/98; full list of members (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Return made up to 15/09/97; no change of members (4 pages)
11 September 1997Return made up to 15/09/97; no change of members (4 pages)
26 September 1996Return made up to 15/09/96; full list of members (6 pages)
26 September 1996Return made up to 15/09/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 October 1995Return made up to 15/09/95; full list of members (6 pages)
12 October 1995Return made up to 15/09/95; full list of members (6 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)