ICCOM LIMITED

Register to unlock more data on OkredoRegister

ICCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03746088

Incorporation date

05/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1999)
dot icon02/10/2014
Final Gazette dissolved following liquidation
dot icon02/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon30/12/2012
Statement of affairs with form 4.19
dot icon30/12/2012
Appointment of a voluntary liquidator
dot icon30/12/2012
Resolutions
dot icon02/12/2012
Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 2012-12-03
dot icon16/10/2012
Compulsory strike-off action has been suspended
dot icon15/10/2012
Termination of appointment of a director
dot icon14/08/2012
Termination of appointment of Robert Scaife as a director
dot icon30/07/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Termination of appointment of Robert Scaife as a director
dot icon30/04/2012
Termination of appointment of Nicholas Scaife as a director
dot icon16/04/2012
Registered office address changed from Townend 70 Bondgate Helmsley York YO62 5EZ on 2012-04-17
dot icon12/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/04/2012
Director's details changed for Mr Jasper Leaver on 2012-04-04
dot icon07/07/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/11/2010
Director's details changed for Mrs Alice Mary Paterson Lavin on 2010-11-01
dot icon11/11/2010
Appointment of Mr Jasper Leaver as a director
dot icon11/11/2010
Secretary's details changed for Mrs Alice Mary Paterson Lavin on 2010-11-01
dot icon12/08/2010
Termination of appointment of James Lucks as a director
dot icon18/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/05/2010
Director's details changed for Nicholas Patrick Scaife on 2009-10-01
dot icon18/05/2010
Director's details changed for Robert Alexander Scaife on 2009-10-01
dot icon18/05/2010
Director's details changed for Mrs Alice Mary Paterson Lavin on 2009-10-01
dot icon18/05/2010
Director's details changed for Mr James Lucks on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 31/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 31/03/08; no change of members
dot icon07/05/2008
Director appointed james lucks
dot icon10/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Certificate of change of name
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon05/03/2007
Director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 31/03/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Ad 27/01/06--------- £ si 50@1=50 £ ic 150/200
dot icon06/02/2006
Ad 27/01/06--------- £ si 148@1=148 £ ic 2/150
dot icon06/02/2006
New director appointed
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon28/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/05/2004
Return made up to 06/04/04; full list of members
dot icon22/03/2004
Certificate of change of name
dot icon03/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon02/05/2003
Return made up to 06/04/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/04/2002
Return made up to 06/04/02; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon11/04/2001
Return made up to 06/04/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-04-30
dot icon19/04/2000
Return made up to 06/04/00; full list of members
dot icon09/02/2000
Certificate of change of name
dot icon22/04/1999
Certificate of change of name
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon05/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knocker, Richard Kenneth
Director
27/01/2006 - 22/02/2007
19
Leaver, Jasper
Director
11/11/2010 - Present
1
NOMINEE SECRETARIES LTD
Nominee Secretary
06/04/1999 - 06/04/1999
1396
Lavin, Alice Mary Paterson
Director
06/04/1999 - Present
4
Lavin, Paul Stuart
Director
06/04/1999 - 28/07/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICCOM LIMITED

ICCOM LIMITED is an(a) Dissolved company incorporated on 05/04/1999 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICCOM LIMITED?

toggle

ICCOM LIMITED is currently Dissolved. It was registered on 05/04/1999 and dissolved on 02/10/2014.

Where is ICCOM LIMITED located?

toggle

ICCOM LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does ICCOM LIMITED do?

toggle

ICCOM LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for ICCOM LIMITED?

toggle

The latest filing was on 02/10/2014: Final Gazette dissolved following liquidation.