Company NameIconbeam Limited
DirectorAllan James Molyneux
Company StatusDissolved
Company Number02907300
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAllan James Molyneux
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years
RoleEngineering Consultant
Correspondence Address42 Delta Park Drive
Hesketh Bank
Preston
PR4 6SE
Secretary NamePamela Molyneux
NationalityBritish
StatusCurrent
Appointed03 May 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address42 Delta Park Drive
Hesketh Bank
Preston
PR4 6SE
Director NameMr Gary David Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed25 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 1994)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressAh Tomlinson & Co.
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 May 2000Dissolved (1 page)
16 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Statement of affairs (5 pages)
11 November 1997Appointment of a voluntary liquidator (2 pages)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 1997Registered office changed on 24/10/97 from: 42 delta park drive hesketh bank preston PR4 6SE (1 page)
18 April 1997Return made up to 11/03/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 June 1996Return made up to 11/03/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 June 1995Return made up to 11/03/95; full list of members (6 pages)