Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director Name | Mr Geoffrey Norman John Mills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Michael John Carthy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 January 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Secretary Name | Mr Marcus William Black |
---|---|
Status | Closed |
Appointed | 02 June 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Paul Burton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Director Name | Mr John Hibberd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Secretary Name | Mr Paul Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Skipton Road Addingham Ilkley West Yorkshire LS29 0JS |
Director Name | Mrs Susan Claire Cottingham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Secretary Name | Mrs Susan Claire Cottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Icb Ltd 4 Sceptre House Hornbeam Business Park Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
100 at £1 | Incorporated Beverages Jersey LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 September 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
18 September 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Appointment of Mr Marcus William Black as a secretary (1 page) |
2 June 2011 | Appointment of Mr Marcus William Black as a secretary (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a secretary (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a secretary (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a director (1 page) |
2 June 2011 | Termination of appointment of Susan Cottingham as a director (1 page) |
26 May 2011 | Appointment of Mr Geoffrey Norman John Mills as a director (2 pages) |
26 May 2011 | Appointment of Mr Michael John Carthy as a director (2 pages) |
26 May 2011 | Appointment of Mr Geoffrey Norman John Mills as a director (2 pages) |
26 May 2011 | Appointment of Mr Michael John Carthy as a director (2 pages) |
21 January 2011 | Termination of appointment of Paul Burton as a director (1 page) |
21 January 2011 | Termination of appointment of John Hibberd as a director (1 page) |
21 January 2011 | Termination of appointment of Paul Burton as a director (1 page) |
21 January 2011 | Termination of appointment of John Hibberd as a director (1 page) |
21 January 2011 | Appointment of Mr Marcus William Black as a director (2 pages) |
21 January 2011 | Appointment of Mr Marcus William Black as a director (2 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 November 2009 | Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Susan Claire Cottingham on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Susan Claire Cottingham on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Paul Burton on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages) |
17 February 2009 | Accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
4 November 2008 | Director'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 2008 | Director's change of particulars / john hibberd / 30/10/2008 (1 page) |
27 March 2008 | Return made up to 25/11/07; no change of members (7 pages) |
27 March 2008 | Return made up to 25/11/07; no change of members (7 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: sceptre house, hornbeam square hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: sceptre house, hornbeam square hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 January 2008 | Accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Company name changed incorporated beverages (I.C.B.) LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed incorporated beverages (I.C.B.) LIMITED\certificate issued on 12/11/07 (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (11 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 November 2000 | Return made up to 25/11/00; full list of members
|
28 November 2000 | Return made up to 25/11/00; full list of members (7 pages) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 August 2000 | Accounts made up to 30 September 1999 (4 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | Company name changed buffalo creek beverage co limite d\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed buffalo creek beverage co limite d\certificate issued on 21/12/99 (2 pages) |
13 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
29 July 1999 | Accounts made up to 30 September 1998 (4 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
23 April 1998 | Accounts made up to 30 September 1997 (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
2 April 1997 | Accounts made up to 30 September 1996 (4 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
7 October 1996 | Company name changed incorporated beverages (icb) lim ited\certificate issued on 08/10/96 (2 pages) |
7 October 1996 | Company name changed incorporated beverages (icb) lim ited\certificate issued on 08/10/96 (2 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
18 February 1996 | Accounts made up to 30 September 1995 (4 pages) |
8 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 June 1994 | Resolutions
|
16 June 1994 | Resolutions
|
25 November 1992 | Incorporation (9 pages) |
25 November 1992 | Incorporation (9 pages) |