Hanley
Stoke On Trent
Staffordshire
ST1 3EU
Director Name | Mr Stephen Groom |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 31 March 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Palmerston Street Hanley Stoke On Trent Staffordshire ST1 3EU |
Director Name | Michael Robert Wharne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Heath Road Sandbach Cheshire CW11 2LE |
Secretary Name | Michael Robert Wharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Heath Road Sandbach Cheshire CW11 2LE |
Director Name | Mr Derek Pennycook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torbay Lodge 31 Lovers Walk Dumfries DG1 1LR Scotland |
Director Name | Garry Alexis Duncan Snelson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 5 Argyle Street Stoke On Trent Staffordshire ST1 4LD |
Director Name | John Alexander White |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 November 2002) |
Role | Operations Manager |
Correspondence Address | 179 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH |
Secretary Name | Christopher Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 June 2013) |
Role | Financial Controller |
Correspondence Address | 49 Biddulph Road Chell Green Staffordshire ST6 6SW |
Website | www.ictn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4900076 |
Telephone region | Unknown |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Sean Francis James Jenkins 50.00% Ordinary |
---|---|
1000 at £1 | Stephen Groom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,806 |
Cash | £6,185 |
Current Liabilities | £354,676 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 December 2014 | Administrator's progress report to 16 December 2014 (15 pages) |
31 December 2014 | Notice of move from Administration to Dissolution on 16 December 2014 (15 pages) |
23 July 2014 | Administrator's progress report to 17 June 2014 (15 pages) |
26 March 2014 | Statement of affairs with form 2.14B (6 pages) |
17 February 2014 | Notice of deemed approval of proposals (1 page) |
11 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (7 pages) |
11 February 2014 | Notice of completion of voluntary arrangement (6 pages) |
11 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (7 pages) |
29 January 2014 | Statement of administrator's proposal (35 pages) |
31 December 2013 | Registered office address changed from 8 Palmerston Street Hanley Stoke on Trent ST1 3EU on 31 December 2013 (2 pages) |
30 December 2013 | Appointment of an administrator (1 page) |
30 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2013 (9 pages) |
16 July 2013 | Termination of appointment of Christopher Griffin as a secretary on 27 June 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
13 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
24 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 August 2012 | Purchase of own shares. (3 pages) |
23 July 2012 | Purchase of own shares. (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | (6 pages) |
28 November 2011 | Termination of appointment of Garry Alexis Duncan Snelson as a director on 4 April 2011 (1 page) |
28 November 2011 | Termination of appointment of Garry Alexis Duncan Snelson as a director on 4 April 2011 (1 page) |
18 March 2011 | Termination of appointment of Derek Pennycook as a director (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
22 September 2010 | (6 pages) |
11 June 2010 | Director's details changed for Sean Francis James Jenkins on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Stephen Groom on 11 June 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
11 November 2009 | (6 pages) |
22 April 2009 | Return made up to 16/02/09; full list of members (7 pages) |
3 April 2009 | Director's change of particulars / stephen groom / 01/01/2009 (1 page) |
16 July 2008 | (7 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (7 pages) |
5 July 2007 | (6 pages) |
20 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
28 July 2006 | (6 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members
|
9 January 2006 | Director resigned (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | (6 pages) |
12 August 2005 | Particulars of mortgage/charge (31 pages) |
14 April 2005 | Return made up to 16/02/05; full list of members (8 pages) |
14 January 2005 | (6 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
3 March 2004 | (6 pages) |
28 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
12 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 November 2002 | Director resigned (1 page) |
13 August 2002 | (6 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Nc inc already adjusted 03/06/02 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
4 January 2002 | Resolutions
|
27 June 2001 | (7 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members
|
24 October 2000 | Registered office changed on 24/10/00 from: 130 heath road sandbach cheshire CW11 2LE (1 page) |
7 April 2000 | (6 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members
|
10 June 1999 | (6 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
20 March 1998 | Resolutions
|
16 February 1998 | Incorporation (18 pages) |