Company NameIndependent Computer Maintenance Limited
Company StatusDissolved
Company Number02404301
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NamesICM Computer Group Plc and Independent Computer Maintenance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(2 years after company formation)
Appointment Duration18 years, 8 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameMr David Alan Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(18 years after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDraycott Cottage
Draycott Lane
Kempsey
Worcestershire
WR5 3NY
Secretary NameMr William Thomas Martin
NationalityBritish
StatusClosed
Appointed13 July 2007(18 years after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Nicholas John Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServo House Oakwell Way
Oakwell Business Park
Birstall, West Yorkshire
WF17 9LU
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration15 years (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(17 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr Michael Craig Fairey
NationalityBritish
StatusResigned
Appointed11 July 2006(17 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Director NameNicholas Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleChief Executive
Correspondence Address1 Wethered Road
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Jeremy John Stafford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Weald, Calverton
Milton Keynes
Bucks
MK19 6EE

Location

Registered AddressServo House Oakwell Way
Oakwell Business Park
Birstall, West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
4 December 2009Appointment of Mr Nicholas John Robinson as a director (2 pages)
4 December 2009Appointment of Mr Nicholas John Robinson as a director (2 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (8 pages)
2 February 2009Full accounts made up to 31 March 2008 (8 pages)
16 December 2008Appointment Terminated Director jeremy stafford (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
23 October 2008Return made up to 30/08/08; full list of members (4 pages)
23 October 2008Return made up to 30/08/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall w yorks WF17 9LU (1 page)
21 October 2008Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall w yorks WF17 9LU (1 page)
17 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2008Re-registration of Memorandum and Articles (20 pages)
17 September 2008Application for reregistration from PLC to private (1 page)
17 September 2008Application for reregistration from PLC to private (1 page)
17 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2008Re-registration of Memorandum and Articles (20 pages)
17 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2008Memorandum and Articles of Association (20 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
19 August 2008Memorandum and Articles of Association (20 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 May 2008Accounts made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
2 February 2007Accounts made up to 30 June 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
5 September 2006Return made up to 14/07/06; full list of members (3 pages)
5 September 2006Return made up to 14/07/06; full list of members (3 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
30 January 2006Accounts made up to 30 June 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
13 October 2005Return made up to 14/07/05; full list of members (7 pages)
13 October 2005Return made up to 14/07/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 February 2005Accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 February 2004Accounts made up to 30 June 2003 (5 pages)
27 January 2004Return made up to 14/07/03; full list of members (7 pages)
27 January 2004Return made up to 14/07/03; full list of members (7 pages)
4 February 2003Accounts made up to 30 June 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 September 2002Return made up to 14/07/02; full list of members (7 pages)
3 September 2002Return made up to 14/07/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 February 2002Accounts made up to 30 June 2001 (5 pages)
23 November 2001Return made up to 14/07/01; full list of members (6 pages)
23 November 2001Return made up to 14/07/01; full list of members (6 pages)
1 February 2001Accounts made up to 30 June 2000 (5 pages)
1 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
2 February 2000Accounts made up to 30 June 1999 (5 pages)
2 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 14/07/99; no change of members (4 pages)
25 August 1999Return made up to 14/07/99; no change of members (4 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1999Secretary's particulars changed (1 page)
24 April 1999Secretary's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (6 pages)
12 January 1999Full accounts made up to 30 June 1998 (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (6 pages)
13 August 1997Return made up to 14/07/97; full list of members (5 pages)
13 August 1997Return made up to 14/07/97; full list of members (5 pages)
17 January 1997Full accounts made up to 30 June 1996 (6 pages)
17 January 1997Full accounts made up to 30 June 1996 (6 pages)
18 August 1996Return made up to 14/07/96; no change of members (4 pages)
18 August 1996Return made up to 14/07/96; no change of members (4 pages)
18 February 1996Full accounts made up to 30 June 1995 (6 pages)
18 February 1996Full accounts made up to 30 June 1995 (6 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)