Company NameInternational Construction Design & Management Consortia (Icdmc) Limited
Company StatusDissolved
Company Number08195533
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martyn Peter Telford Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAfl Architects 1st Floor. St George's House
Manchester
M2 3NQ
Director NameMr Lester Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleStructural/Civil Engineer
Country of ResidenceEngland
Correspondence AddressAfl Architects 1st Floor. St George's House
Manchester
M2 3NQ
Director NameMr Garry Rowlands
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAfl Architects 1st Floor
Manchester
M2 3NQ
Director NameSimon David Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 26 October 2021)
RoleMechanical & Electrical Engineer
Country of ResidenceEngland
Correspondence Address1st Floor. St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Paul Wilkinson
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAfl Architects 1st Floor. St George's House
Manchester
M2 3NQ
Director NameMr Paul Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2019)
RoleFacilitator/Business Development & Management
Country of ResidenceEngland
Correspondence Address1st Floor. St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered Address1st Floor. St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Stafford
20.00%
Ordinary
1 at £1Garry Rowlands
20.00%
Ordinary
1 at £1Lester Smith
20.00%
Ordinary
1 at £1Martyn Hart
20.00%
Ordinary
1 at £1Paul Wilkinson
20.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 November 2019Cessation of Paul Wilkinson as a person with significant control on 10 October 2019 (1 page)
10 November 2019Termination of appointment of Paul Wilkinson as a director on 10 November 2019 (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
8 September 2017Notification of Garry Rowlands as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Garry Rowlands as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Paul Wilkinson as a person with significant control on 6 May 2016 (2 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of Paul Wilkinson as a person with significant control on 6 May 2016 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 100
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 100
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5
(7 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5
(7 pages)
21 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(7 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(7 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(7 pages)
16 January 2013Appointment of Simon David Stafford as a director (2 pages)
16 January 2013Appointment of Simon David Stafford as a director (2 pages)
14 January 2013Appointment of Mr Paul Wilkinson as a director (2 pages)
14 January 2013Appointment of Mr Paul Wilkinson as a director (2 pages)
11 January 2013Termination of appointment of Paul Wilkinson as a secretary (1 page)
11 January 2013Termination of appointment of Paul Wilkinson as a secretary (1 page)
7 January 2013Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Afl Architects 1St Floor. St George's House Manchester M2 3NQ England on 7 January 2013 (1 page)
30 August 2012Incorporation (28 pages)
30 August 2012Incorporation (28 pages)