Company NameChannel Islands Distillers Limited
Company StatusDissolved
Company Number02767575
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus William Black
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(18 years, 2 months after company formation)
Appointment Duration2 years (closed 22 January 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Geoffrey Norman John Mills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Michael John Carthy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMr Marcus William Black
StatusClosed
Appointed02 June 2011(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 January 2013)
RoleCompany Director
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Paul Burton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 week, 5 days after company formation)
Appointment Duration18 years, 1 month (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr John Hibberd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 week, 5 days after company formation)
Appointment Duration18 years, 1 month (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMr Paul Burton
NationalityBritish
StatusResigned
Appointed07 December 1992(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Skipton Road Addingham
Ilkley
West Yorkshire
LS29 0JS
Director NameMrs Susan Claire Cottingham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 02 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMrs Susan Claire Cottingham
NationalityBritish
StatusResigned
Appointed07 January 2000(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 02 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Icb Ltd 4 Sceptre House
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

100 at £1Incorporated Beverages Jersey LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 September 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
18 September 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(4 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Appointment of Mr Marcus William Black as a secretary (1 page)
2 June 2011Appointment of Mr Marcus William Black as a secretary (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a secretary (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a secretary (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a director (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a director (1 page)
26 May 2011Appointment of Mr Geoffrey Norman John Mills as a director (2 pages)
26 May 2011Appointment of Mr Michael John Carthy as a director (2 pages)
26 May 2011Appointment of Mr Geoffrey Norman John Mills as a director (2 pages)
26 May 2011Appointment of Mr Michael John Carthy as a director (2 pages)
21 January 2011Termination of appointment of Paul Burton as a director (1 page)
21 January 2011Termination of appointment of John Hibberd as a director (1 page)
21 January 2011Termination of appointment of Paul Burton as a director (1 page)
21 January 2011Termination of appointment of John Hibberd as a director (1 page)
21 January 2011Appointment of Mr Marcus William Black as a director (2 pages)
21 January 2011Appointment of Mr Marcus William Black as a director (2 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 November 2009Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page)
25 November 2009Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page)
25 November 2009Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Paul Burton on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Burton on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Paul Burton on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
17 February 2009Accounts made up to 31 December 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
4 November 2008Director's Change of Particulars / john hibberd / 30/10/2008 / HouseName/Number was: , now: cornishes; Street was: the courtyard barn, now: bag lane; Area was: horseman side, now: fryerning; Post Town was: brentwood, now: ingatestone; Post Code was: CM14 5SS, now: CM4 0NR; Country was: , now: united kingdom (1 page)
4 November 2008Director's change of particulars / john hibberd / 30/10/2008 (1 page)
27 March 2008Return made up to 25/11/07; no change of members (7 pages)
27 March 2008Return made up to 25/11/07; no change of members (7 pages)
7 February 2008Registered office changed on 07/02/08 from: sceptre house, hornbeam square hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
7 February 2008Registered office changed on 07/02/08 from: sceptre house, hornbeam square hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 January 2008Accounts made up to 31 December 2007 (5 pages)
12 November 2007Company name changed incorporated beverages (I.C.B.) LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed incorporated beverages (I.C.B.) LIMITED\certificate issued on 12/11/07 (2 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 December 2005Return made up to 25/11/05; full list of members (3 pages)
9 December 2005Return made up to 25/11/05; full list of members (3 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 December 2003Return made up to 25/11/03; full list of members (7 pages)
2 December 2003Return made up to 25/11/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 November 2002Return made up to 25/11/02; full list of members (7 pages)
30 November 2002Return made up to 25/11/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (11 pages)
13 December 2001Return made up to 25/11/01; full list of members (7 pages)
13 December 2001Return made up to 25/11/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 November 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2000Return made up to 25/11/00; full list of members (7 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 August 2000Accounts made up to 30 September 1999 (4 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
20 December 1999Company name changed buffalo creek beverage co limite d\certificate issued on 21/12/99 (2 pages)
20 December 1999Company name changed buffalo creek beverage co limite d\certificate issued on 21/12/99 (2 pages)
13 December 1999Return made up to 25/11/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 July 1999Accounts made up to 30 September 1998 (4 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
23 April 1998Accounts made up to 30 September 1997 (4 pages)
23 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
2 April 1997Accounts made up to 30 September 1996 (4 pages)
2 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
9 December 1996Return made up to 25/11/96; full list of members (6 pages)
9 December 1996Return made up to 25/11/96; full list of members (6 pages)
7 October 1996Company name changed incorporated beverages (icb) lim ited\certificate issued on 08/10/96 (2 pages)
7 October 1996Company name changed incorporated beverages (icb) lim ited\certificate issued on 08/10/96 (2 pages)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 February 1996Accounts made up to 30 September 1995 (4 pages)
8 December 1995Return made up to 25/11/95; no change of members (4 pages)
8 December 1995Return made up to 25/11/95; no change of members (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 June 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 1992Incorporation (9 pages)
25 November 1992Incorporation (9 pages)