Company NameIcon Is Training Limited
Company StatusDissolved
Company Number05433468
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Martyn Maund
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressCenturion House 129
Deansgate
Manchester
M3 3WR
Secretary NameMr Martyn Maund
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129
Deansgate
Manchester
M3 3WR
Director NamePhilip Chaganis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavilion
Ffordd Penrhyd, Tal-Y-Cafn
Colwyn Bay
LL28 5RW
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
1 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 August 2014Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for Mr Martyn Maund on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for Mr Martyn Maund on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Martyn Maund on 7 August 2014 (2 pages)
29 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 82 King Street Manchester M2 4WQ on 25 February 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 May 2010Director's details changed for Martyn Maund on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 July 2009Appointment terminated director philip chaganis (1 page)
9 July 2009Return made up to 22/04/09; full list of members (3 pages)
29 May 2009Return made up to 22/04/08; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 December 2008Registered office changed on 21/12/2008 from 4 the workshops south pier road ellesmere port cheshire CH65 4FW (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2008Return made up to 22/04/07; full list of members (7 pages)
10 March 2007Registered office changed on 10/03/07 from: the pavilion, ffordd penrhyd tal-y-cafn colwyn bay LL28 5RW (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 22/04/06; full list of members (7 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005New director appointed (1 page)
19 May 2005Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2005New secretary appointed;new director appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
22 April 2005Incorporation (16 pages)