Company NameI C S (GB) Limited
Company StatusDissolved
Company Number04190162
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMr Ian Thomas Smethurst
NationalityBritish
StatusClosed
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 20 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Stoneacre Lane Adlington
Chorley
Lancashire
PR6 9SR
Director NameMaurice Patrick Hedgecock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 20 February 2007)
RoleConsultant
Country of ResidenceWales
Correspondence Address16 Telford Close
Conwy Marina
Conwy
Gwynedd
LL32 8GT
Wales
Director NameJoanne Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2002)
RoleChartered Accountant
Correspondence Address41 Stonehaven
Knutshaw Bridge
Bolton
Lancashire
BL3 4UW
Director NameMr Ian Thomas Smethurst
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Stoneacre Lane Adlington
Chorley
Lancashire
PR6 9SR
Director NameAnnie Kirschenmann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2006)
RoleCertification
Correspondence Address6844 35th St Se
Windsor
58424 North Dakota
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2006Director resigned (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
6 September 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 September 2005New director appointed (2 pages)
6 June 2005Return made up to 29/03/05; full list of members (6 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
3 July 2003Return made up to 29/03/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 April 2003Director resigned (1 page)
29 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
21 November 2002Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
29 March 2001Incorporation (15 pages)