Company NameICOM Training Limited
Company StatusDissolved
Company Number02194669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date18 July 2006 (17 years, 9 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 Robert James Cannell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 18 July 2006)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameSam Susan Roger
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 18 July 2006)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 Lowry Place
Rosyth
Fife
KY11 2PR
Scotland
Secretary NameHelen Ruth Barber
NationalityBritish
StatusClosed
Appointed25 September 2000(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE
Director NameVivian Stanley Woodell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1994)
RoleBusiness Consultant
Correspondence Address16 Ditton Walk
Cambridge
CB5 8QE
Director NameMrs Susan Walsh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 March 1993)
RoleCo-Operative Development Worker
Correspondence Address82 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NY
Director NameMs Susan Nicola Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 September 1992)
RoleCatering
Correspondence AddressLower Highfield Lodge
Highfield Lane Highfield
Southampton
Hampshire
SO17 1WF
Director NameMr Martin Thomas Meteyard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1994)
RoleCo-Operative Worker
Country of ResidenceScotland
Correspondence Address12 Leyden Park
Bonnyrigg
Midlothian
EH19 2DE
Scotland
Director NameJoan Ann Geany
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1994)
RoleSenior Development Worker
Correspondence AddressCrossfell House
Langley Park
Durham
DH7 9YF
Secretary NameMr Neil Skinner
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address3 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameGrace Mabel Crookall Greening
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1994)
RoleJournalist
Country of ResidenceEngland
Correspondence Address14 Shakespeare Road
Bedford
Bedfordshire
MK40 2EA
Director NameMrs Margaret Ann Lucas Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleTeacher
Correspondence Address19 The Avenue
Dallington
Northampton
Northamptonshire
NN5 7AJ
Director NameSimon Barney Blackley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1994)
RoleSelf Employed Consultant
Correspondence AddressHazelwood
Appleton Le Moors
York
North Yorkshire
YO62 6TF
Director NameMs Susan Nicola Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1995)
RoleCaterer
Correspondence Address20 Ash Tree Road
Bitterne Park
Southampton
Hampshire
SO18 1LX
Secretary NameElisabeth Janet Sinclair Smith
NationalityBritish
StatusResigned
Appointed18 January 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1997)
RoleSecretary
Correspondence Address94 Lennox Road
Todmorden
Lancashire
OL14 8QD
Director NameAlun Gregory Severn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1995)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Road
Oldbury
West Midlands
B68 0AX
Director NameJennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1996)
RoleCo-Operative Consultant
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMr Andrew Hibbert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 1995)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address53 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UR
Director NameMs Katharine Louise Price
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1996)
RoleCaterer
Correspondence AddressTop Flat 21 Vaughan Road
London
SE5 9NZ
Director NameMr Vivian Stanley Woodell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1997)
RoleEconomist
Country of ResidenceEngland
Correspondence Address32 West End
Chipping Norton
Oxfordshire
OX7 5EX
Director NameAngus McLeod Hill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address13 Holmfirth Road
New Mill
Huddersfield
West Yorkshire
HD7 7JY
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 1999)
RoleConsultant
Correspondence Address7d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameRima Salahie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 August 1997)
RoleMarketing & Director
Correspondence Address33 Broomfield
Ferdinand Street
Camden London
NW1 8ED
Director NameJennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 1998)
RoleCo Operative Consultant
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMiss Jennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 1998)
RoleCo Operative Consultant
Country of ResidenceEngland
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameTimothy Blanc
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleFinance & Information
Correspondence Address29 Gwillian Street
Windmill Hill
Bristol
BS5 6HB
Secretary NameHelen Ruth Barber
NationalityBritish
StatusResigned
Appointed06 August 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1999)
RoleCompany Director
Correspondence Address9 Manor Farm Close
Carlton
Goole
North Humberside
DN14 9QS
Director NameMalcolm Corbett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 September 1999)
RoleCompany Director
Correspondence Address58 Harvard Road
Hither Green
London
SE13 6SF
Director NameLinda Parker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2005)
RoleFinance Worker
Correspondence Address10 St Vincent Street
Sunderland
Tyne & Wear
SR2 8EU
Director NameAlison Julie Page
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(11 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2000)
RoleDevelopment Worker
Correspondence Address57 Heaton Street
Prestwich
Manchester
Greater Manchester
M25 1HS
Secretary NameStephanie Willington
NationalityBritish
StatusResigned
Appointed07 September 1999(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 2000)
RoleLegal Adviser
Correspondence Address12 Bracken Edge
Leeds
LS8 4EE

Location

Registered AddressHolyoake House
Hanover Street
Manchester
Lancashire
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,475
Cash£1,475

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
11 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 June 2005Director resigned (1 page)
6 May 2005Annual return made up to 30/03/05 (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2004Annual return made up to 30/03/04 (4 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 May 2002Annual return made up to 31/03/02 (4 pages)
28 December 2001Registered office changed on 28/12/01 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 April 2001Annual return made up to 31/03/01 (4 pages)
12 March 2001Director's particulars changed (1 page)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 August 2000Memorandum and Articles of Association (11 pages)
7 April 2000Annual return made up to 31/03/00 (4 pages)
7 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Registered office changed on 03/02/00 from: icom vassalli house 20 central rd leeds LS1 6DE (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
6 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (3 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997New director appointed (3 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
14 April 1997Annual return made up to 31/03/97 (7 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary's particulars changed (1 page)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
2 July 1996Memorandum and Articles of Association (7 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
1 May 1996Annual return made up to 31/03/96 (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (4 pages)
6 December 1995Memorandum and Articles of Association (20 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)