Company NameInternational Component Manufacturing Limited
Company StatusDissolved
Company Number01889407
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alfred Michael Micallef
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 06 August 2008)
RoleCorporate President
Country of ResidenceUnited States
Correspondence Address4800 Bryant Irvin Court
Fort Worth
Texas 76107
America
Director NameMr Robert Keith Brookes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Drive
Worsley
Manchester
Lancashire
M28 7TU
Secretary NameMr Robert Keith Brookes
NationalityBritish
StatusClosed
Appointed31 March 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Drive
Worsley
Manchester
Lancashire
M28 7TU
Director NameMr Kirk Elmo Eustace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address18 Netherfields
Alderley Edge
Cheshire
SK9 7EH
Secretary NameMr Colin John Barlow
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameRichard Lyle Black
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address1401 North Bowie Drive
Weatherford
Texas
76086
Director NameMr Colin John Barlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD

Location

Registered Address52-53 Oakhill Industrial Estate
Devonshire Road
Worlsey
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 April 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Registered office changed on 12/01/06 from: unit h europa trading estate stonechurch road radcliffe manchester M26 1GG (1 page)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 July 1998 (7 pages)
29 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
1 February 1996Accounts for a dormant company made up to 31 July 1995 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Accounts for a dormant company made up to 31 July 1994 (7 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)