Company NameInternational Counter Trade Limited
Company StatusDissolved
Company Number02910510
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameMC2: Global Foundations Limited

Business Activity

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

Directors

Director NameMr Leslie Eric Drussel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 October 2001)
RoleCompany Director
Correspondence Address18 Thurlstone Road
Ruislip Manor
Middlesex
HA4 0BS
Director NameMr Barry Wagstaff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 October 2001)
RoleCompany Director
Correspondence AddressBrookfield House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Barry Wagstaff
NationalityBritish
StatusClosed
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressBrookfield House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameJohn Philip Stephenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
10 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnita Louise Morrish
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Keats Close
Wimbledon
London
SW19 1TU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul David Stephenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
RoleManager
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Secretary NamePaul David Stephenson
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
RoleManager
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Secretary NameJulia Caroline Aston
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX
Director NameKenneth Blackburn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address6 Crossway
Woodford Green
Essex
IG8 7RJ
Director NameMohssen Poteratchi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address170 Dorset House
Gloucester Place
London
NW1 5AH
Director NameSigi Bollag
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address50 Fairfield Way
Ewell
Surrey
KT19 0EL

Location

Registered AddressBrookfield House
Selby Road Garforth
Leeds
West Yorkshire
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
15 November 2000Return made up to 21/03/00; full list of members; amend (8 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 April 2000Return made up to 21/03/00; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Return made up to 21/03/99; no change of members (4 pages)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
12 January 1998Director resigned (1 page)
30 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
21 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 19 norton road hove sussex BN3 3BE (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Secretary resigned (1 page)
31 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New director appointed (2 pages)
27 July 1995Return made up to 21/03/95; full list of members (6 pages)
2 May 1995Company name changed MC2: global foundations LIMITED\certificate issued on 03/05/95 (4 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)