Company NameIcon Search And Selection Limited
Company StatusDissolved
Company Number04435021
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Martyn Maund
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCenturion House 129
Deansgate
Manchester
M3 3WR
Secretary NameMark Hornby
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCenturion House 129
Deansgate
Manchester
M3 3WR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteicon-finance.com

Location

Registered AddressCenturion House 129
Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Martyn Maund
100.00%
Ordinary

Financials

Year2014
Net Worth£20,522
Cash£22,135
Current Liabilities£2,247

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Director's details changed for Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Martyn Maund on 7 August 2014 (2 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of Mark Hornby as a secretary (1 page)
25 February 2013Registered office address changed from 82 King Street Manchester M2 4WQ on 25 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mark Hornby on 1 May 2010 (1 page)
4 June 2010Secretary's details changed for Mark Hornby on 1 May 2010 (1 page)
4 June 2010Director's details changed for Martyn Maund on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Martyn Maund on 1 May 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 July 2009Return made up to 09/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 09/05/08; no change of members (6 pages)
8 April 2008Registered office changed on 08/04/2008 from 4 the workshops south pier road ellesmere port cheshire CH65 4FW (1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 09/05/07; no change of members (6 pages)
18 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 June 2005Return made up to 09/05/05; full list of members (6 pages)
24 June 2005Registered office changed on 24/06/05 from: the quinta, 24 high street overton on dee wrexham wrexham LL13 0DT (1 page)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 April 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2002New director appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Director resigned (1 page)
9 May 2002Incorporation (11 pages)