Company NameIcon Controls Limited
Company StatusDissolved
Company Number03094537
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date29 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Robert Allison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 High Rigg
Brigham
Cumbria
CA13 0TA
Director NameMr David James Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Holly Bank
Whitehaven
Cumbria
CA28 6SA
Secretary NameDavid James Scott Baker
NationalityBritish
StatusClosed
Appointed29 August 2002(7 years after company formation)
Appointment Duration6 years, 11 months (closed 29 July 2009)
RoleCompany Director
Correspondence Address64 Holly Bank
Whitehaven
Cumbria
CA28 6SA
Director NamePaul Anthony Fletcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleConsultant Engineer
Correspondence Address4 New Close
Eskdale Green
Holmrook
Cumbria
CA19 1UB
Director NameMr Paul Soden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFachlwyd Hall
Cyffylliog
Ruthin
Clwyd
LL15 2DH
Wales
Secretary NamePaul Anthony Fletcher
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 New Close
Eskdale Green
Holmrook
Cumbria
CA19 1UB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
1 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Registered office changed on 11/08/04 from: westlakes science & technology, park, moor row cumbria CA24 3JZ (1 page)
6 August 2004Statement of affairs (5 pages)
6 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2004Appointment of a voluntary liquidator (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Particulars of mortgage/charge (9 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 49875/49876 (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
15 March 2000Ad 22/02/00--------- £ si 19800@1=19800 £ ic 30075/49875 (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000£ nc 30100/100000 20/02/00 (1 page)
1 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 1999Director's particulars changed (1 page)
2 September 1999Return made up to 23/08/99; full list of members (6 pages)
19 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999£ nc 100/30100 21/06/99 (2 pages)
8 July 1999Ad 25/06/99--------- £ si 30000@1=30000 £ ic 75/30075 (2 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
25 February 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1998Return made up to 23/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
3 December 1997Registered office changed on 03/12/97 from: the observatory pavilion 66 west lakes science & tech park moor row cumbria CA24 3JZ (1 page)
23 October 1997Return made up to 23/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 December 1996 (12 pages)
26 February 1997Registered office changed on 26/02/97 from: hillside house northop country park norhop clwyd CH7 6WD (1 page)
11 November 1996Return made up to 23/08/96; full list of members (6 pages)
15 November 1995Ad 14/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Incorporation (30 pages)