Company NameICT Networks Limited
Company StatusDissolved
Company Number03511101
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Sean Frances Jenkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Palmerston Street
Hanley
Stoke On Trent
Staffordshire
ST1 3EU
Director NameMr Stephen Groom
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 31 March 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Palmerston Street
Hanley
Stoke On Trent
Staffordshire
ST1 3EU
Director NameMichael Robert Wharne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Heath Road
Sandbach
Cheshire
CW11 2LE
Secretary NameMichael Robert Wharne
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Heath Road
Sandbach
Cheshire
CW11 2LE
Director NameMr Derek Pennycook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorbay Lodge
31 Lovers Walk
Dumfries
DG1 1LR
Scotland
Director NameGarry Alexis Duncan Snelson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Correspondence Address5 Argyle Street
Stoke On Trent
Staffordshire
ST1 4LD
Director NameJohn Alexander White
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 November 2002)
RoleOperations Manager
Correspondence Address179 Bradfield Road
Coppenhall
Crewe
Cheshire
CW1 3RH
Secretary NameChristopher Griffin
NationalityBritish
StatusResigned
Appointed15 November 2004(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2013)
RoleFinancial Controller
Correspondence Address49 Biddulph Road
Chell Green
Staffordshire
ST6 6SW

Contact

Websitewww.ictn.co.uk
Email address[email protected]
Telephone0845 4900076
Telephone regionUnknown

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Sean Francis James Jenkins
50.00%
Ordinary
1000 at £1Stephen Groom
50.00%
Ordinary

Financials

Year2014
Net Worth-£295,806
Cash£6,185
Current Liabilities£354,676

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Administrator's progress report to 16 December 2014 (15 pages)
31 December 2014Notice of move from Administration to Dissolution on 16 December 2014 (15 pages)
23 July 2014Administrator's progress report to 17 June 2014 (15 pages)
26 March 2014Statement of affairs with form 2.14B (6 pages)
17 February 2014Notice of deemed approval of proposals (1 page)
11 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (7 pages)
11 February 2014Notice of completion of voluntary arrangement (6 pages)
11 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (7 pages)
29 January 2014Statement of administrator's proposal (35 pages)
31 December 2013Registered office address changed from 8 Palmerston Street Hanley Stoke on Trent ST1 3EU on 31 December 2013 (2 pages)
30 December 2013Appointment of an administrator (1 page)
30 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2013 (9 pages)
16 July 2013Termination of appointment of Christopher Griffin as a secretary on 27 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2,000
(5 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
24 August 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 August 2012Purchase of own shares. (3 pages)
23 July 2012Purchase of own shares. (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 December 2011 (6 pages)
28 November 2011Termination of appointment of Garry Alexis Duncan Snelson as a director on 4 April 2011 (1 page)
28 November 2011Termination of appointment of Garry Alexis Duncan Snelson as a director on 4 April 2011 (1 page)
18 March 2011Termination of appointment of Derek Pennycook as a director (1 page)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
22 September 2010 (6 pages)
11 June 2010Director's details changed for Sean Francis James Jenkins on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Stephen Groom on 11 June 2010 (2 pages)
6 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
11 November 2009 (6 pages)
22 April 2009Return made up to 16/02/09; full list of members (7 pages)
3 April 2009Director's change of particulars / stephen groom / 01/01/2009 (1 page)
16 July 2008 (7 pages)
6 March 2008Return made up to 16/02/08; full list of members (7 pages)
5 July 2007 (6 pages)
20 March 2007Director's particulars changed (1 page)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
28 July 2006 (6 pages)
22 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Director resigned (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005 (6 pages)
12 August 2005Particulars of mortgage/charge (31 pages)
14 April 2005Return made up to 16/02/05; full list of members (8 pages)
14 January 2005 (6 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
3 March 2004 (6 pages)
28 February 2004Return made up to 16/02/04; full list of members (9 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
10 March 2003Return made up to 16/02/03; full list of members (9 pages)
12 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 November 2002Director resigned (1 page)
13 August 2002 (6 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Nc inc already adjusted 03/06/02 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 March 2002Return made up to 16/02/02; full list of members (8 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 June 2001 (7 pages)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Registered office changed on 24/10/00 from: 130 heath road sandbach cheshire CW11 2LE (1 page)
7 April 2000 (6 pages)
25 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999 (6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
22 March 1999Return made up to 16/02/99; full list of members (6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
20 March 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
20 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Incorporation (18 pages)