Company NameICM Support Services Limited
Company StatusDissolved
Company Number02771990
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NamesTeam Applied Technologies Limited and ICM Managed Availability Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
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(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
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(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
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
Appointed21 January 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 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
Appointed21 January 1993(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2007)
RoleChartered Accountant
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed21 January 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 July 2006)
RoleChartered Accountant
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(13 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(13 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(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleChief Executive
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(14 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
Secretary NameRichard Henley
NationalityBritish
StatusResigned
Appointed11 July 2008(15 years, 7 months after company formation)
Appointment Duration3 days (resigned 14 July 2008)
RoleFinancial Controller
Correspondence Address27a Osborne Road
Farnborough
Hampshire
GU14 6AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
24 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 December 2008Appointment terminated secretary richard henley (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
20 October 2008Registered office changed on 20/10/2008 from icm house oakwell way, oakwell park birstall W. Yorks WF17 9LU (1 page)
25 July 2008Secretary appointed richard henley (2 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 03/12/07; full list of members (3 pages)
20 December 2007Director resigned (1 page)
27 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
13 July 2007Director resigned (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 03/12/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
31 August 2006Company name changed icm managed availability service s LIMITED\certificate issued on 31/08/06 (2 pages)
22 August 2006Memorandum and Articles of Association (12 pages)
18 August 2006Company name changed team applied technologies limite d\certificate issued on 18/08/06 (2 pages)
14 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
20 July 2006Return made up to 03/12/05; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 December 2003Return made up to 03/12/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 December 2002Return made up to 03/12/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 February 2002Return made up to 03/12/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
29 December 2000Return made up to 03/12/00; full list of members (5 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 December 1999Return made up to 03/12/99; bulk list available separately (6 pages)
5 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Return made up to 03/12/98; full list of members (5 pages)
12 January 1999Full accounts made up to 30 June 1998 (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (6 pages)
10 December 1997Return made up to 03/12/97; no change of members (4 pages)
28 January 1997Return made up to 03/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 30 June 1996 (6 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(2 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/96
(2 pages)
8 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Full accounts made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 03/12/95; no change of members (4 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 November 1995Company name changed team computer services LIMITED\certificate issued on 30/11/95 (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (6 pages)