Company NameICS (2067) Limited
Company StatusDissolved
Company Number06171153
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Cheryl Isabella Noble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 day after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2016)
RoleCost Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameMr Larry Parkes
NationalityBritish
StatusClosed
Appointed23 July 2007(4 months after company formation)
Appointment Duration9 years (closed 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ryder Seed Mews
Pageant Road
St Albans
Hertfordshire
AL1 1NL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameICS Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration4 months (resigned 23 July 2007)
Correspondence AddressYork House
76-78 Lancaster Road
Morecambe
Lancashire
LA4 5QN

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£103,096
Cash£91,374
Current Liabilities£16,330

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
12 May 2016Liquidators' statement of receipts and payments to 4 May 2016 (6 pages)
12 May 2016Liquidators statement of receipts and payments to 4 May 2016 (6 pages)
12 May 2016Liquidators' statement of receipts and payments to 4 May 2016 (6 pages)
12 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2016Liquidators statement of receipts and payments to 4 December 2015 (8 pages)
18 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (8 pages)
18 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (8 pages)
13 January 2015Registered office address changed from 50C Overton Road Sutton Surrey SM2 6RB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 50C Overton Road Sutton Surrey SM2 6RB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 January 2015 (2 pages)
5 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
(2 pages)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
23 September 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Cheryl Noble on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Cheryl Noble on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 7 Cheyne Court 59 Christchurch Park Sutton Surrey SM2 5TX on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 7 Cheyne Court 59 Christchurch Park Sutton Surrey SM2 5TX on 24 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Cheryl Noble on 20 March 2010 (2 pages)
12 April 2010Director's details changed for Cheryl Noble on 20 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 20/03/09; full list of members (3 pages)
14 May 2009Return made up to 20/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
12 June 2008Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
6 May 2008Return made up to 20/03/08; full list of members (3 pages)
6 May 2008Return made up to 20/03/08; full list of members (3 pages)
22 November 2007ML28 (1 page)
22 November 2007ML28 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 March 2007Incorporation (9 pages)
20 March 2007Incorporation (9 pages)