Company NameICC Protective Coatings Limited
Company StatusDissolved
Company Number01889177
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 1 month ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Brooks
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleFinancial Consultant
Correspondence Address44 St Mary S Close
Wheatley
Oxford
Oxon
OX33 1YP
Director NameMr Geoffrey Dennis Finley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressWillow Tree Cottage Church Street
Storton Le Steeple
Retford
Nottinghamshire
NG22 9HQ
Director NamePaul Stephen Kirk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleDirector And Company Secretary
Correspondence Address26 Westmorland Way
Sprotbrough
Doncaster
South Yorkshire
DN5 7PW
Secretary NamePaul Stephen Kirk
NationalityBritish
StatusClosed
Appointed01 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address26 Westmorland Way
Sprotbrough
Doncaster
South Yorkshire
DN5 7PW
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 January 1992)
RoleEconomist
Correspondence AddressMicklebeck
Burtons Lane Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BN

Location

Registered AddressC/O Stoy Hayward
Peter House St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
28 September 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1999Receiver ceasing to act (1 page)
19 May 1999Receiver's abstract of receipts and payments (2 pages)
6 May 1998Receiver's abstract of receipts and payments (2 pages)
29 May 1997Receiver's abstract of receipts and payments (2 pages)
31 May 1996Receiver's abstract of receipts and payments (2 pages)
9 April 1996Receiver ceasing to act (2 pages)
29 August 1995Certificate of specific penalty (4 pages)
29 August 1995Certificate of specific penalty (4 pages)
24 May 1995Receiver's abstract of receipts and payments (2 pages)