Company NameI C Controls Limited
Company StatusDissolved
Company Number02502256
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald Rider Stankard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration15 years, 2 months (closed 01 August 2006)
RoleSenior Research Engineer
Correspondence Address7 Upton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PL
Director NameLynne Stankard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration15 years, 2 months (closed 01 August 2006)
RoleRetired
Correspondence Address7 Upton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PL
Secretary NameLynne Stankard
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration15 years, 2 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address7 Upton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PL

Location

Registered AddressSadler House
14-16 Sadler Street
Middleton
Manchester
M24 3UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27
Cash£94
Current Liabilities£5,815

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
19 September 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 September 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 15/05/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
1 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
9 June 1997Return made up to 15/05/97; full list of members (6 pages)
23 May 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)