Company NameI.B.C. Consultants Limited
Company StatusDissolved
Company Number02999595
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameClaimplan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllen Anthony Harper
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address16 Green Walk
Stretford
Manchester
M32 9HG
Director NameMr David Horan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1995)
RoleCompany Director
Correspondence Address8 Repton Avenue
Droylsden
Manchester
Lancashire
M43 6LR
Secretary NameMr David Horan
NationalityAmerican
StatusResigned
Appointed04 January 1995(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1995)
RoleCompany Director
Correspondence Address8 Repton Avenue
Droylsden
Manchester
Lancashire
M43 6LR
Secretary NameIan Henry Hudson
NationalityBritish
StatusResigned
Appointed12 May 1995(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 March 1996)
RoleConsultants
Correspondence Address24 Debenham Road
Stretford
Manchester
M32 9DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAlbion Chambers
Albion Wharf Albion Street
Manchester
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
26 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
27 September 1995Registered office changed on 27/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)