Company NameIntercity Consultants (Project Services) Limited
Company StatusDissolved
Company Number03292195
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatricia Ann Miles
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameRobert Mark Miles
NationalityBritish
StatusClosed
Appointed11 February 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameRobert Mark Miles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleEmployment Agent
Correspondence Address263 Sheffield Road
Glossop
Derbyshire
SK13 8QX
Director NameEdward Alfred Stockdale
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleEmployment Agent
Correspondence Address4 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NamePatricia Ann Miles
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address263 Sheffield Road
Glossop
Derbyshire
SK13 8QX
Secretary NameMary Stockdale
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address4 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Secretary's details changed for Robert Mark Miles on 13 December 2009 (1 page)
14 January 2010Secretary's details changed for Robert Mark Miles on 13 December 2009 (1 page)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Director's details changed for Patricia Ann Miles on 13 December 2009 (2 pages)
14 January 2010Director's details changed for Patricia Ann Miles on 13 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (5 pages)
8 January 2009Return made up to 13/12/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 13/12/07; no change of members (6 pages)
3 January 2008Return made up to 13/12/07; no change of members (6 pages)
29 October 2007Registered office changed on 29/10/07 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2005Return made up to 13/12/05; full list of members (6 pages)
20 December 2005Return made up to 13/12/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Registered office changed on 04/05/05 from: first floor 59 washway road sale cheshire M33 7DD (1 page)
4 May 2005Registered office changed on 04/05/05 from: first floor 59 washway road sale cheshire M33 7DD (1 page)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 13/12/03; full list of members (6 pages)
30 December 2003Return made up to 13/12/03; full list of members (6 pages)
28 September 2003Registered office changed on 28/09/03 from: lauren court wharf road sale cheshire M33 2AF (1 page)
28 September 2003Registered office changed on 28/09/03 from: lauren court wharf road sale cheshire M33 2AF (1 page)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Return made up to 13/12/02; full list of members (6 pages)
24 December 2002Return made up to 13/12/02; full list of members (6 pages)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Return made up to 13/12/99; full list of members (6 pages)
23 December 1999Return made up to 13/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1998Return made up to 13/12/98; full list of members (6 pages)
30 November 1998Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 December 1997Return made up to 13/12/97; full list of members (6 pages)
5 December 1997Return made up to 13/12/97; full list of members (6 pages)
27 August 1997Particulars of mortgage/charge (5 pages)
27 August 1997Particulars of mortgage/charge (5 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
5 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
28 January 1997Registered office changed on 28/01/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
13 December 1996Incorporation (12 pages)