Company NameICT (Building Blocks) Ltd
Company StatusDissolved
Company Number05416266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2005(19 years ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameThe Lower Kersal Centre Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Bernadette Anne Elder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years, 12 months after company formation)
Appointment Duration12 years (closed 18 April 2023)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Forum Frederick Road
Salford
M6 6FP
Director NameMr Peter Barnett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleYouth Offending Team Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Stafford Road
Eccles
Manchester
Lancashire
M30 9ED
Director NameHarold Brearley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleEnvironmental Health Officer
Correspondence Address77 Doveleys Road
Salford
Lancashire
M6 8GN
Director NameAndrea Jane Buck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleAdmin Assistant
Correspondence Address37 Heys Road
Prestwich
Manchester
Lancashire
M25 1JZ
Director NameKarl Buck
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleBuilding Inspector
Correspondence Address37 Heys Road
Prestwich
Manchester
Lancashire
M25 1JZ
Director NameMary Teresa Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Normanby Street
Swinton
Manchester
M27 9TW
Director NameCllr Peter Connor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address22 Normanby Street
Swinton
Manchester
M27 9TW
Director NameRhona Craig
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleRetired
Correspondence Address47 Winster Avenue
Lower Kersal
Salford
Lancashire
M7 3TR
Director NameJanet Cunningham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleMoney Advisor
Correspondence Address8 Winster Avenue
Lower Kersal
Salford
Lancashire
M7 3TG
Director NameBrenda Moore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Hassop Avenue
Lower Kersal
Salford
Lancashire
M7 3HB
Director NameStephen John Whitehead
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleButchers
Country of ResidenceEngland
Correspondence Address293 Littleton Road
Salford
Lancashire
M7 3TA
Secretary NameAndrea Jane Buck
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleAdmin Assistant
Correspondence Address37 Heys Road
Prestwich
Manchester
Lancashire
M25 1JZ
Director NameLee Anthony Wallis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2011)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address12 Stanton Avenue
Salford
M7 3TS
Director NameSusan Stephenson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South Mesnefield Road
Kersal
Salford
M7 3QP
Secretary NameAndrea Suzanne Whelan
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 January 2020)
RoleReceptionist
Correspondence Address19 Helensville Avenue
Salford
M6 6RQ
Director NameAlan Eccles
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland Great Britain Uk
Correspondence Address50 Moor Lane
Kersal
Salford
Gr Manchester
M7 3PZ
Director NameMr Harry Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2011(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Forum Frederick Road
Salford
M6 6FP
Director NameMrs Ann-Marie Pickup
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInnovation Forum Frederick Road
Salford
M6 6FP
Director NameMrs Andrea Suzanne Whelan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 January 2020)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence AddressInnovation Forum Frederick Road
Salford
M6 6FP

Contact

Telephone0161 7922726
Telephone regionManchester

Location

Registered AddressInnovation Forum
Frederick Road
Salford
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£106,055
Net Worth£40,160
Cash£31,270
Current Liabilities£8,653

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 March 2019 (3 pages)
10 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 October 2020Amended total exemption full accounts made up to 31 March 2018 (21 pages)
20 October 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
29 January 2020Termination of appointment of Andrea Suzanne Whelan as a secretary on 27 January 2020 (1 page)
29 January 2020Termination of appointment of Ann-Marie Pickup as a director on 27 January 2020 (1 page)
29 January 2020Termination of appointment of Andrea Suzanne Whelan as a director on 27 January 2020 (1 page)
2 December 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
22 May 2017Termination of appointment of Harry Davies as a director on 27 November 2016 (1 page)
22 May 2017Termination of appointment of Harry Davies as a director on 27 November 2016 (1 page)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
3 August 2016Register inspection address has been changed from The Lower Kersal Centre St. Aidans Grove Salford M7 3TN England to C/O Yogurt Pots Early Years Sports Village Littleton Road Salford M7 3NQ (1 page)
3 August 2016Register inspection address has been changed from The Lower Kersal Centre St. Aidans Grove Salford M7 3TN England to C/O Yogurt Pots Early Years Sports Village Littleton Road Salford M7 3NQ (1 page)
3 August 2016Annual return made up to 12 May 2016 no member list (5 pages)
3 August 2016Annual return made up to 12 May 2016 no member list (5 pages)
25 February 2016Appointment of Mrs Andrea Suzanne Whelan as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Mrs Andrea Suzanne Whelan as a director on 1 January 2016 (2 pages)
25 February 2016Termination of appointment of Susan Stephenson as a director on 12 February 2016 (1 page)
25 February 2016Termination of appointment of Alan Eccles as a director on 12 February 2016 (1 page)
25 February 2016Termination of appointment of Susan Stephenson as a director on 12 February 2016 (1 page)
25 February 2016Termination of appointment of Alan Eccles as a director on 12 February 2016 (1 page)
16 December 2015Appointment of Mrs Ann-Marie Pickup as a director on 14 October 2015 (2 pages)
16 December 2015Registered office address changed from C/O Jane Passmore Lower Kersal Centre St. Aidans Grove Salford Lancashire M7 3TN to Innovation Forum Frederick Road Salford M6 6FP on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Jane Passmore Lower Kersal Centre St. Aidans Grove Salford Lancashire M7 3TN to Innovation Forum Frederick Road Salford M6 6FP on 16 December 2015 (1 page)
16 December 2015Appointment of Mrs Ann-Marie Pickup as a director on 14 October 2015 (2 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
12 May 2015Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page)
12 May 2015Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page)
12 May 2015Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
12 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (7 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (7 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 August 2013Termination of appointment of Stephen Whitehead as a director (1 page)
12 August 2013Termination of appointment of Peter Connor as a director (1 page)
12 August 2013Termination of appointment of Mary Connor as a director (1 page)
12 August 2013Termination of appointment of Peter Connor as a director (1 page)
12 August 2013Termination of appointment of Peter Connor as a director (1 page)
12 August 2013Termination of appointment of Stephen Whitehead as a director (1 page)
12 August 2013Termination of appointment of Mary Connor as a director (1 page)
12 August 2013Termination of appointment of Peter Connor as a director (1 page)
22 May 2013Memorandum and Articles of Association (3 pages)
22 May 2013Memorandum and Articles of Association (3 pages)
22 May 2013Statement of company's objects (2 pages)
22 May 2013Resolutions
  • RES13 ‐ Change of company objects 04/05/2013
(1 page)
22 May 2013Statement of company's objects (2 pages)
22 May 2013Resolutions
  • RES13 ‐ Change of company objects 04/05/2013
(1 page)
9 April 2013Annual return made up to 6 April 2013 no member list (11 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (11 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 April 2012Annual return made up to 6 April 2012 no member list (12 pages)
13 April 2012Annual return made up to 6 April 2012 no member list (12 pages)
13 April 2012Annual return made up to 6 April 2012 no member list (12 pages)
13 April 2012Termination of appointment of Peter Barnett as a director (1 page)
13 April 2012Termination of appointment of Peter Barnett as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 October 2011Termination of appointment of Lee Wallis as a director (1 page)
27 October 2011Termination of appointment of Lee Wallis as a director (1 page)
9 May 2011Annual return made up to 6 April 2011 no member list (13 pages)
9 May 2011Annual return made up to 6 April 2011 no member list (13 pages)
9 May 2011Annual return made up to 6 April 2011 no member list (13 pages)
6 May 2011Register inspection address has been changed from The Lower Kersal Centre Northallerton Road Lower Kersal Salford M7 3TP England (1 page)
6 May 2011Register inspection address has been changed from The Lower Kersal Centre Northallerton Road Lower Kersal Salford M7 3TP England (1 page)
19 April 2011Appointment of Mrs Bernadette Elder as a director (2 pages)
19 April 2011Appointment of Mrs Bernadette Elder as a director (2 pages)
18 April 2011Appointment of Mr Harry Davies as a director (2 pages)
18 April 2011Appointment of Mr Harry Davies as a director (2 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Registered office address changed from Northallerton Road Lower Kersal Salford Lancashire M7 3TP on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Northallerton Road Lower Kersal Salford Lancashire M7 3TP on 16 February 2011 (1 page)
10 June 2010Director's details changed for Brenda Moore on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 April 2010 no member list (7 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 6 April 2010 no member list (7 pages)
10 June 2010Director's details changed for Susan Stephenson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Brenda Moore on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 April 2010 no member list (7 pages)
10 June 2010Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Susan Stephenson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Peter Barnett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Brenda Moore on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Peter Barnett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Peter Barnett on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Susan Stephenson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
21 May 2010Appointment of Alan Eccles as a director (3 pages)
21 May 2010Appointment of Alan Eccles as a director (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Annual return made up to 06/04/09 (4 pages)
15 April 2009Annual return made up to 06/04/09 (4 pages)
15 April 2009Appointment terminated director andrea buck (1 page)
15 April 2009Appointment terminated director andrea buck (1 page)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Appointment terminated director harold brearley (1 page)
13 March 2009Appointment terminated director rhona craig (1 page)
13 March 2009Appointment terminated director harold brearley (1 page)
13 March 2009Appointment terminated director rhona craig (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2008Annual return made up to 06/04/08 (5 pages)
18 April 2008Annual return made up to 06/04/08 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Annual return made up to 06/04/07 (3 pages)
1 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2007Annual return made up to 06/04/07 (3 pages)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
5 May 2006Annual return made up to 06/04/06 (8 pages)
5 May 2006Annual return made up to 06/04/06 (8 pages)
6 April 2005Incorporation (49 pages)
6 April 2005Incorporation (49 pages)