Company NameInternational Christmas Limited
Company StatusDissolved
Company Number05513758
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Dissolution Date9 March 2011 (13 years ago)
Previous NameGlass Brick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 week after company formation)
Appointment Duration5 years, 7 months (closed 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameMr Paul Kersh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdale Close
Whitefield
Manchester
M45 7LU
Secretary NameRoy Anthony Gabbie
NationalityBritish
StatusClosed
Appointed17 April 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2011)
RoleCompany Director
Correspondence AddressThe Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameAndrew Jonathan Cantor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week after company formation)
Appointment Duration6 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address6 Ringley Hey
Ringley Road
Whitefield
Manchester
M45 7NU
Director NameMr David Andrew Franks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week after company formation)
Appointment Duration6 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Manchester Road
Bury
BL9 9HJ
Secretary NameMr Neville Howard Gouldman
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Avenue
Prestwich
Manchester
Lancashire
M25 0EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Hodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£260,398
Current Liabilities£694,970

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 March 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
10 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2008Statement of affairs with form 4.19 (7 pages)
10 April 2008Statement of affairs with form 4.19 (7 pages)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-03
(1 page)
24 January 2008Registered office changed on 24/01/08 from: the tube 86 north street manchester M8 8RA (1 page)
24 January 2008Registered office changed on 24/01/08 from: the tube 86 north street manchester M8 8RA (1 page)
18 October 2007Return made up to 20/07/07; full list of members (2 pages)
18 October 2007Return made up to 20/07/07; full list of members (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
12 June 2007Accounts for a small company made up to 28 February 2006 (5 pages)
12 June 2007Accounts for a small company made up to 28 February 2006 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
3 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
22 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2006Return made up to 20/07/06; full list of members (8 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
14 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
12 January 2006Registered office changed on 12/01/06 from: bridgefield street, radcliffe manchester lancashire M26 2SG (1 page)
12 January 2006Registered office changed on 12/01/06 from: bridgefield street, radcliffe manchester lancashire M26 2SG (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
12 October 2005Company name changed glass brick LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed glass brick LIMITED\certificate issued on 12/10/05 (2 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (9 pages)
3 September 2005Particulars of mortgage/charge (9 pages)
22 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (16 pages)
20 July 2005Incorporation (16 pages)