Company NameInnovative Coating England (I.C.E.) Ltd
Company StatusDissolved
Company Number05202378
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Richard Carrington Burslem
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2011)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Richard Carrington Burslem
NationalityEnglish
StatusClosed
Appointed06 October 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2011)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ronald Peter Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 03 May 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameFranck Xavier Derangere
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RolePhysicist
Correspondence Address2 Bisrue De Latoillets
Hericy
77850
France
Director NameYvon Evence Sampeur
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RolePhysicist
Correspondence Address6 Rue Des Joies
Boisse La Bertrand
77350
France
Director NameMr Rhoderick Nigel Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Tunbridge Close
Bottisham
Cambridge
CB5 9EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 68,000
(3 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 68,000
(3 pages)
13 August 2010Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages)
13 August 2010Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages)
13 August 2010Director's details changed for Mr Richard Carrington Burslem on 1 April 2010 (2 pages)
14 January 2010Appointment of Mr Ronald Peter Carpenter as a director (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Termination of appointment of Rhoderick Turner as a director (1 page)
14 January 2010Appointment of Mr Ronald Peter Carpenter as a director (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Termination of appointment of Rhoderick Turner as a director (1 page)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Ad 31/12/06--------- £ si 60000@1=60000 £ ic 8000/68000 (1 page)
23 January 2007£ nc 10000/100000 31/12/06 (2 pages)
23 January 2007£ nc 10000/100000 31/12/06 (2 pages)
23 January 2007Ad 31/12/06--------- £ si 60000@1=60000 £ ic 8000/68000 (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Registered office changed on 15/08/05 from: wallwork heat treatment LTD lord street bury BL9 0RE (1 page)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: wallwork heat treatment LTD lord street bury BL9 0RE (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
1 December 2004Ad 06/10/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
1 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Ad 06/10/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 December 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
10 August 2004Incorporation (9 pages)
10 August 2004Incorporation (9 pages)