Company NameIcon (Lytham) Limited
Company StatusDissolved
Company Number05889418
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ann Logan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(6 days after company formation)
Appointment Duration4 years, 1 month (closed 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foxwood Drive
Kirkham
Lancashire
PR4 2DS
Director NameMr Dean Russell Logan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(6 days after company formation)
Appointment Duration4 years, 1 month (closed 24 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Foxwood Drive
Kirkham
Preston
Lancashire
PR4 2DS
Secretary NameMr Dean Russell Logan
NationalityBritish
StatusClosed
Appointed02 August 2006(6 days after company formation)
Appointment Duration4 years, 1 month (closed 24 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Foxwood Drive
Kirkham
Preston
Lancashire
PR4 2DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at 1Dean Russell Logan
50.00%
Ordinary
50 at 1Ms Ann Logan
50.00%
Ordinary

Accounts

Latest Accounts1 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Administrator's progress report to 10 June 2010 (13 pages)
1 July 2010Administrator's progress report to 10 June 2010 (13 pages)
24 June 2010Notice of move from Administration to Dissolution on 17 June 2010 (13 pages)
24 June 2010Notice of move from Administration to Dissolution (13 pages)
4 January 2010Administrator's progress report to 10 December 2009 (12 pages)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Administrator's progress report to 10 December 2009 (12 pages)
15 July 2009Administrator's progress report to 10 June 2009 (12 pages)
15 July 2009Administrator's progress report to 10 June 2009 (12 pages)
17 February 2009Statement of affairs with form 2.14B (4 pages)
17 February 2009Statement of affairs with form 2.14B (4 pages)
10 February 2009Statement of administrator's proposal (17 pages)
10 February 2009Statement of administrator's proposal (17 pages)
17 December 2008Registered office changed on 17/12/2008 from iconic 5 the talbot 44 clifton street lytham lancs FY8 5EW (1 page)
17 December 2008Registered office changed on 17/12/2008 from iconic 5 the talbot 44 clifton street lytham lancs FY8 5EW (1 page)
17 December 2008Appointment of an administrator (1 page)
17 December 2008Appointment of an administrator (1 page)
24 September 2008Return made up to 27/07/08; full list of members (4 pages)
24 September 2008Return made up to 27/07/08; full list of members (4 pages)
24 January 2008Accounting reference date extended from 01/10/07 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 01/10/07 to 31/03/08 (1 page)
16 January 2008Accounts made up to 1 October 2006 (1 page)
16 January 2008Accounting reference date shortened from 31/07/07 to 01/10/06 (1 page)
16 January 2008Accounts for a dormant company made up to 1 October 2006 (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Accounts for a dormant company made up to 1 October 2006 (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Accounting reference date shortened from 31/07/07 to 01/10/06 (1 page)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Ad 30/07/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Ad 30/07/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 January 2007Registered office changed on 17/01/07 from: 33 foxwood drive kirkham PR4 2DS (1 page)
17 January 2007Registered office changed on 17/01/07 from: 33 foxwood drive kirkham PR4 2DS (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
27 July 2006Incorporation (4 pages)
27 July 2006Incorporation (4 pages)