Company NameLiconic Support Services Limited
Company StatusDissolved
Company Number08419410
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Leslie Corps
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G6, Barton Hall Business Park Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Tony Stephen Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMichael Anthony Drabble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G6, Barton Hall Business Park Hardy Street
Eccles
Manchester
M30 7NB

Location

Registered AddressUnit G6, Barton Hall Business Park Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1John Leslie Corps
33.33%
Ordinary
1 at £1Michael Anthony Drabble
33.33%
Ordinary
1 at £1Tony Stephen Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth£21,574
Cash£90,557
Current Liabilities£474,230

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
11 October 2022Application to strike the company off the register (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
24 March 2022Cessation of Michael Anthony Drabble as a person with significant control on 20 October 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 December 2019 (5 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 July 2020Termination of appointment of Michael Anthony Drabble as a director on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 March 2019Director's details changed for Michael Anthony Drabble on 8 March 2019 (2 pages)
21 March 2019Director's details changed for Michael Anthony Drabble on 19 October 2016 (2 pages)
21 March 2019Director's details changed for Mr John Leslie Corps on 8 March 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on 2 September 2014 (1 page)
19 August 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 August 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
19 March 2013Termination of appointment of Tony Kelly as a director (1 page)
19 March 2013Termination of appointment of Tony Kelly as a director (1 page)
26 February 2013Incorporation (37 pages)
26 February 2013Incorporation (37 pages)