Company NameIndependent Costs Mediators Limited
Company StatusDissolved
Company Number04270056
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLloyd Faulder
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 January 2005)
RoleManager
Correspondence Address17 Drake Street
Rochdale
Lancashire
OL16 1RE
Secretary NameElizabeth Faulder
NationalityBritish
StatusClosed
Appointed09 September 2002(1 year after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2005)
RoleManager
Correspondence Address17 Drake Street
Rochdale
Lancashire
OL16 1RE
Director NamePaul Mitchell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleLegal Consultancy
Correspondence Address6 Fairway
Whitworth
Rochdale
OL12 8UF
Secretary NameKelly Marie Turner
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Fairway
Whitworth
Rochdale
Lancashire
OL12 8UF
Director NamePaul Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address52 Drake Street
Rochdale
Lancashire
OL16 1NZ
Secretary NamePaul Smith
NationalityBritish
StatusResigned
Appointed23 January 2002(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address52 Drake Street
Rochdale
Lancashire
OL16 1NZ
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed26 April 2002(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 2002)
RoleManager
Correspondence Address17 Drake Street
Rochdale
Lancashire
OL16 1RE

Location

Registered AddressLaw Cost Chambers Serenity House
17 Drake Street
Rochdale
Lancashire
OL16 1RE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
20 October 2003Return made up to 14/08/03; full list of members (6 pages)
24 December 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
28 January 2002New secretary appointed;new director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: kings house 52 drake street rochdale lancashire OL16 1NZ (1 page)