Company NameICC (Eighteen) Limited
Company StatusDissolved
Company Number03507098
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 22 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Weatheroak Close
Webheath
Redditch
Worcestershire
B97 5TF
Secretary NameMr Brian John Hurcombe
NationalityBritish
StatusClosed
Appointed10 April 2003(5 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 22 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Ravensmere Road
Redditch
Worcestershire
B98 7AW
Director NameAdrian Michael Coleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCorporate Finance Manager
Correspondence AddressLansdowne 3 Walton House
Churchill Grove
Tewkesbury
Gloucestershire
GL20 8EX
Wales
Director NameMr Brian John Hurcombe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month after company formation)
Appointment Duration20 years, 4 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Ravensmere Road
Redditch
Worcestershire
B98 7AW
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 November 2002(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2003)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

160k at £0.9Mr Brian John Hurcombe
100.00%
Ordinary

Financials

Year2014
Net Worth£212,767
Cash£213,745
Current Liabilities£978

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 144,000.9
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 144,000.9
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 144,000.9
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 144,000.9
(5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 144,000.9
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Brian John Hurcombe on 9 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Brian John Hurcombe on 9 February 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
18 October 2007Registered office changed on 18/10/07 from: 51 ravensmere road greenlands redditch worcestershire B98 7AW (1 page)
7 March 2007Return made up to 09/02/07; full list of members (7 pages)
6 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
17 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
18 February 2005Return made up to 09/02/05; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003Secretary resigned (1 page)
6 November 2003Full accounts made up to 31 July 2003 (13 pages)
10 March 2003Return made up to 09/02/03; full list of members (7 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
23 October 2002Full accounts made up to 31 July 2002 (10 pages)
12 March 2002Return made up to 09/02/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 July 2001 (10 pages)
1 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
29 September 2000Full accounts made up to 31 July 2000 (10 pages)
15 May 2000Registered office changed on 15/05/00 from: rutherford house blackpole road worcester WR3 8YA (1 page)
3 March 2000Return made up to 09/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
31 May 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Ad 16/03/98--------- £ si [email protected]=144000 £ ic 1/144001 (2 pages)
9 February 1998Incorporation (18 pages)