Company NameI.C.C.I. (UK) Limited
Company StatusDissolved
Company Number02469597
CategoryPrivate Limited Company
Incorporation Date13 February 1990(34 years, 2 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Anthony Mackley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed13 February 1992(2 years after company formation)
Appointment Duration13 years, 2 months (closed 26 April 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Middlewood Drive East
Sheffield
S6 1RS
Director NameJohn Albert Stephenson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(2 years after company formation)
Appointment Duration13 years, 2 months (closed 26 April 2005)
RoleComputer Consultant
Correspondence Address4134 Lake Harbor Lane
Westlake Village
California
Foreign
Secretary NameMrs Elaine Margaret Mackley
NationalityBritish
StatusClosed
Appointed13 February 1992(2 years after company formation)
Appointment Duration13 years, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address34 Middlewood Drive East
Sheffield
S6 1RS
Director NameSietske Afke Van Der Meulen
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 February 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 January 1993)
RoleOffice Manager
Correspondence AddressCornelis Troostraat ?62
Amsterdam 1072 Jh
Foreign

Location

Registered Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Application for striking-off (1 page)
3 November 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003Return made up to 13/02/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2002Return made up to 13/02/02; full list of members (7 pages)
24 May 2001Return made up to 13/02/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Return made up to 13/02/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Return made up to 13/02/99; no change of members (4 pages)
26 May 1998Full accounts made up to 31 March 1998 (1 page)
30 March 1998Full accounts made up to 31 March 1997 (1 page)
19 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Return made up to 13/02/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 June 1995Registered office changed on 06/06/95 from: provincial house solly street sheffield south yorkshire. S1 4BA (1 page)
3 April 1995Return made up to 13/02/95; no change of members (4 pages)