Company NameIndustrial Cleaning Machine Manufacturers Association Limited
Company StatusDissolved
Company Number05844889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Douglas Paul Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(3 years after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarks Farm
Mutton Row, Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Secretary NameMr Andrew Gordon Large
NationalityBritish
StatusClosed
Appointed01 July 2009(3 years after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Director NameMr Kevin Paul Day
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence Cottage
Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TF
Wales
Secretary NameMr Graham John Jones
NationalityEnglish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welcombe Grove
Solihull
West Midlands
B91 1PD

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,762
Cash£19,300
Current Liabilities£1,560

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 13 June 2012 no member list (3 pages)
28 August 2012Annual return made up to 13 June 2012 no member list (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 13 June 2011 no member list (3 pages)
5 July 2011Annual return made up to 13 June 2011 no member list (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Annual return made up to 13 June 2010 no member list (2 pages)
8 July 2010Annual return made up to 13 June 2010 no member list (2 pages)
7 July 2010Termination of appointment of Graham Jones as a secretary (1 page)
7 July 2010Termination of appointment of Graham Jones as a secretary (1 page)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
4 August 2009Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
4 August 2009Appointment terminated director kevin day (1 page)
4 August 2009Appointment Terminated Director kevin day (1 page)
28 July 2009Annual return made up to 13/06/09 (2 pages)
28 July 2009Annual return made up to 13/06/09 (2 pages)
23 July 2009Secretary appointed andrew large (2 pages)
23 July 2009Director appointed douglas paul cooke (2 pages)
23 July 2009Director appointed douglas paul cooke (2 pages)
23 July 2009Secretary appointed andrew large (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Director's Change of Particulars / kevin day / 14/07/2008 / HouseName/Number was: , now: lawrence cottage; Street was: olde cobblers cottage, now: ; Area was: , now: elmstone hardwicke; Post Town was: chaceley, now: cheltenham; Post Code was: GL19 4EH, now: GL51 9TF (1 page)
23 July 2008Director's change of particulars / kevin day / 14/07/2008 (1 page)
15 July 2008Annual return made up to 13/06/08 (4 pages)
15 July 2008Annual return made up to 13/06/08 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 September 2007Annual return made up to 13/06/07 (4 pages)
11 September 2007Annual return made up to 13/06/07 (4 pages)
13 June 2006Incorporation (13 pages)
13 June 2006Incorporation (13 pages)