Company NameTICC Services Ltd
Company StatusDissolved
Company Number06746173
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Groves
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFern Hill Business Centre Todd Street
Bury
Lancashire
BL9 5BJ
Director NameMiss Sarah Corrie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 86 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4AY
Secretary NameMr Nicholas Mark Bedward
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHillside 210 Dundee Lane
Ramsbottom
Bury
Lancashire
Blo 9hf
Secretary NameMrs Kathryn Clucas
StatusResigned
Appointed12 November 2009(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2012)
RoleCompany Director
Correspondence Address4 Croft Acres
Ramsbottom
Bury
Lancashire
BL0 0LX
Director NameMrs Kathryn Marcia Clucas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Acres
Edenfield
Bury
Greater Manchester
BL0 9LX
Director NameMrs Freda Mort
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harpford Drive
Breightmet
Bolton
Greater Manchester
BL2 6TW

Location

Registered AddressFern Hill Business Centre
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sarah Corrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£999
Cash£1
Current Liabilities£33,354

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Registered office address changed from 284 Dundee Lane Ramsbottom Lancashire BL0 9HF England on 18 February 2014 (1 page)
18 February 2014Appointment of Mr Michael Groves as a director (2 pages)
18 February 2014Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Appointment of Mr Michael Groves as a director (2 pages)
18 February 2014Termination of appointment of Freda Mort as a director (1 page)
18 February 2014Termination of appointment of Freda Mort as a director (1 page)
18 February 2014Registered office address changed from 284 Dundee Lane Ramsbottom Lancashire BL0 9HF England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England on 18 February 2014 (1 page)
24 January 2014Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP on 24 January 2014 (1 page)
16 October 2013Accounts for a dormant company made up to 30 November 2012 (11 pages)
16 October 2013Accounts for a dormant company made up to 30 November 2012 (11 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Kathryn Clucas as a secretary (1 page)
21 February 2012Termination of appointment of Kathryn Clucas as a secretary (1 page)
10 February 2012Termination of appointment of Kathryn Clucas as a director (1 page)
10 February 2012Appointment of Mrs Freda Mort as a director (2 pages)
10 February 2012Appointment of Mrs Freda Mort as a director (2 pages)
10 February 2012Termination of appointment of Kathryn Clucas as a director (1 page)
7 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2011Director's details changed for Mrs Kathryn Marcia Clucas on 14 November 2011 (2 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Mrs Kathryn Marcia Clucas on 14 November 2011 (2 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
14 November 2011Termination of appointment of Sarah Corrie as a director (1 page)
14 November 2011Appointment of Mrs Kathryn Marcia Clucas as a director (2 pages)
14 November 2011Director's details changed for Miss Sarah Corrie on 14 November 2011 (2 pages)
14 November 2011Appointment of Mrs Kathryn Marcia Clucas as a director (2 pages)
14 November 2011Director's details changed for Miss Sarah Corrie on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Sarah Corrie as a director (1 page)
1 November 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 November 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mrs Kathryn Clucas as a secretary (2 pages)
16 March 2011Termination of appointment of Nicholas Bedward as a secretary (1 page)
16 March 2011Termination of appointment of Nicholas Bedward as a secretary (1 page)
16 March 2011Appointment of Mrs Kathryn Clucas as a secretary (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Sarah Corrie on 11 October 2009 (2 pages)
30 April 2010Secretary's details changed for Nicholas Mark Bedward on 11 October 2009 (1 page)
30 April 2010Secretary's details changed for Nicholas Mark Bedward on 11 October 2009 (1 page)
30 April 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Sarah Corrie on 11 October 2009 (2 pages)
30 April 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2008Incorporation (16 pages)
11 November 2008Incorporation (16 pages)