Company NameI.C.S. Tools Limited
Company StatusDissolved
Company Number02756122
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Thomas Charles Bannister
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(1 week, 5 days after company formation)
Appointment Duration16 years (closed 11 November 2008)
RoleSale Manager
Country of ResidenceEngland
Correspondence Address174 Park Street Lane
Park St.
St. Albans
Hertfordshire
AL2 2AT
Director NameMr Iain Fraser Scruby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(1 week, 5 days after company formation)
Appointment Duration16 years (closed 11 November 2008)
RoleCommercial Manager
Correspondence Address44 Montrose Road
Sheffield
S7 2EE
Director NameMr Robert John Surfleet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(1 week, 5 days after company formation)
Appointment Duration16 years (closed 11 November 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Secretary NameMr Iain Fraser Scruby
NationalityBritish
StatusClosed
Appointed21 October 1992(1 week, 5 days after company formation)
Appointment Duration16 years (closed 11 November 2008)
RoleCompany Director
Correspondence Address44 Montrose Road
Sheffield
S7 2EE
Director NameJohn Fraser Lovatt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1995)
RoleSales Manager
Correspondence Address4 Gedney Grove
Westbury Park Clayton
Newcastle Under Lyme
Staffordshire
ST5 4LN
Director NameJohn Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 March 1994)
RoleSales Manager
Correspondence Address5 Marrick Court
Chapeltown
Sheffield
S30 4BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Meadowbrook Park
Station Road, Holbrook
Sheffield
South Yorkshire
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 October 2007Return made up to 09/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2006Return made up to 09/10/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2005Return made up to 09/10/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
16 October 2001Return made up to 09/10/01; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2000Return made up to 09/10/00; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
9 October 1998Return made up to 09/10/98; no change of members (4 pages)
21 June 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1996Return made up to 09/10/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(6 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 February 1996Director resigned (1 page)
2 October 1995Return made up to 09/10/95; no change of members (4 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)