Company NameICM Software Solutions Limited
Company StatusDissolved
Company Number02670307
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NamesGoldenquick Limited and Cambridge Data Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(1 year after company formation)
Appointment Duration17 years, 1 month (closed 26 January 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(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 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(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 03 July 2007)
RoleChartered Accountant
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 7 months 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(14 years, 7 months 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(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
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(15 years, 7 months 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 CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009Solvency statement dated 23/09/09 (1 page)
29 September 2009Memorandum of capital - processed 29/09/09 (1 page)
29 September 2009Solvency Statement dated 23/09/09 (1 page)
29 September 2009Statement by Directors (1 page)
29 September 2009Statement by directors (1 page)
29 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2009Memorandum of capital - processed 29/09/09 (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
24 December 2008Return made up to 11/12/08; full list of members (4 pages)
24 December 2008Return made up to 11/12/08; full list of members (4 pages)
16 December 2008Appointment terminated director jeremy stafford (1 page)
16 December 2008Appointment Terminated Director jeremy stafford (1 page)
22 October 2008Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorks WF17 9LU (1 page)
22 October 2008Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorks WF17 9LU (1 page)
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)
7 May 2008Return made up to 11/12/07; full list of members (4 pages)
7 May 2008Return made up to 11/12/07; full list of members (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 30 June 2006 (12 pages)
3 July 2007Full accounts made up to 30 June 2006 (12 pages)
12 December 2006Return made up to 11/12/06; full list of members (3 pages)
12 December 2006Return made up to 11/12/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
20 July 2006Return made up to 11/12/05; full list of members (3 pages)
20 July 2006Return made up to 11/12/05; full list of members (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
2 February 2005Full accounts made up to 30 June 2004 (12 pages)
2 February 2005Full accounts made up to 30 June 2004 (12 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
18 December 2002Return made up to 11/12/02; full list of members (7 pages)
18 December 2002Return made up to 11/12/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 February 2002Return made up to 11/12/01; full list of members (7 pages)
5 February 2002Return made up to 11/12/01; full list of members (7 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
27 December 2000Return made up to 11/12/00; full list of members (6 pages)
27 December 2000Return made up to 11/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
14 December 1999Return made up to 11/12/99; full list of members (7 pages)
14 December 1999Return made up to 11/12/99; full list of members (7 pages)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Return made up to 11/12/98; full list of members (6 pages)
18 January 1999Return made up to 11/12/98; full list of members (6 pages)
12 January 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Full accounts made up to 30 June 1998 (11 pages)
30 November 1998Company name changed cambridge data LIMITED\certificate issued on 30/11/98 (2 pages)
30 November 1998Company name changed cambridge data LIMITED\certificate issued on 30/11/98 (2 pages)
9 February 1998Return made up to 11/12/97; no change of members (5 pages)
9 February 1998Return made up to 11/12/97; no change of members (5 pages)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
28 January 1997Return made up to 11/12/96; full list of members (6 pages)
28 January 1997Return made up to 11/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 30 June 1996 (12 pages)
17 January 1997Full accounts made up to 30 June 1996 (12 pages)
22 August 1996Ad 24/06/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996Nc inc already adjusted 24/06/96 (1 page)
22 August 1996Ad 24/06/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 August 1996Nc inc already adjusted 24/06/96 (1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
24 March 1996Return made up to 11/12/95; full list of members (6 pages)
24 March 1996Return made up to 11/12/95; full list of members (6 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
14 December 1994Return made up to 11/12/94; no change of members (4 pages)
4 May 1994Full accounts made up to 30 June 1993 (12 pages)
4 May 1994Full accounts made up to 30 June 1993 (12 pages)
21 December 1993Return made up to 11/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
23 December 1992Memorandum and Articles of Association (12 pages)
23 December 1992Memorandum and Articles of Association (12 pages)
14 December 1992Return made up to 11/12/92; full list of members (8 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 1992Particulars of mortgage/charge (7 pages)
27 November 1992Particulars of mortgage/charge (7 pages)
17 June 1992Memorandum and Articles of Association (4 pages)
17 June 1992Memorandum and Articles of Association (4 pages)
26 April 1992Accounting reference date notified as 30/06 (1 page)
26 April 1992Accounting reference date notified as 30/06 (1 page)
28 January 1992Company name changed goldenquick LIMITED\certificate issued on 29/01/92 (2 pages)
28 January 1992Company name changed goldenquick LIMITED\certificate issued on 29/01/92 (2 pages)
7 January 1992New secretary appointed;director resigned;new director appointed (2 pages)
7 January 1992Registered office changed on 07/01/92 from: 12 york place leeds LS1 2DS (1 page)
7 January 1992New secretary appointed;director resigned;new director appointed (2 pages)
7 January 1992Registered office changed on 07/01/92 from: 12 york place leeds LS1 2DS (1 page)
11 December 1991Incorporation (8 pages)
11 December 1991Incorporation (8 pages)