Company NameInnovation Capital And Management Limited
Company StatusDissolved
Company Number02557872
CategoryPrivate Limited Company
Incorporation Date13 November 1990(33 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter James Ainley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year after company formation)
Appointment Duration17 years, 4 months (closed 17 March 2009)
RoleChartered Accountant
Correspondence Address106 Ack Lane West
Cheadle Hulme
Cheshire
SK8 7ES
Secretary NameMrs Julie Ann Ainley
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year after company formation)
Appointment Duration17 years, 4 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameMr Lawson Stebbings
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address34 Oldfield Drive
Vicars Cross
Chester
Cheshire
CH3 5LL
Wales
Director NameMrs Julie Ann Ainley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 04 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameGabrielle Joan McParlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address39 Coltsfoot Drive
Broadheath
Altrincham
Cheshire
WA14 5JY
Director NameMr Allan John Speakman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address56 Harley Road
Sale
Cheshire
M33 7FP

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£35,529
Gross Profit£10,529
Net Worth£3,271
Current Liabilities£14,683

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2008Appointment terminated director allan speakman (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 July 2005Return made up to 30/06/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 June 2003Return made up to 30/06/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 June 2002Return made up to 30/06/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 June 2001Return made up to 30/06/01; full list of members (7 pages)
10 November 2000Full accounts made up to 30 April 2000 (8 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
27 June 2000Director's particulars changed (1 page)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
25 June 1999Return made up to 30/06/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
17 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
17 July 1998Registered office changed on 17/07/98 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (22 pages)
29 August 1996Director resigned (1 page)
29 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)