Company NameI.C.A. Engineering Limited
DirectorDerek Green
Company StatusDissolved
Company Number02835636
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Secretary NameMrs Barbara Ann Green
NationalityBritish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Bonny Grove
Brass Castle Lane Marton
Middlesbrough
Cleveland
TS8 9QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
26 July 2000Registered office changed on 26/07/00 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 1999Statement of affairs (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 24 bonny grove brass castle lane marton, middlesbrough cleveland TS8 9QZ (1 page)
20 July 1998Return made up to 13/07/98; no change of members (4 pages)
30 April 1998Accounts made up to 31 July 1997 (7 pages)
10 October 1997Accounts made up to 31 July 1996 (6 pages)
7 August 1997Return made up to 13/07/97; full list of members (6 pages)
26 November 1996Accounts made up to 13 July 1995 (5 pages)
22 July 1996Return made up to 13/07/96; no change of members (4 pages)
15 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)