Company NameICM Netserv Solutions Limited
Company StatusDissolved
Company Number03106881
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)
Previous NamesICM Netserv Limited and ICM Netserv Solutions Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 February 2010)
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(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 23 February 2010)
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(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 23 February 2010)
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
Appointed31 October 1995(1 month, 1 week after company formation)
Appointment Duration10 years (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
Appointed31 October 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 03 July 2007)
RoleChartered Accountant
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed31 October 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 8 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(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleChartered Accountant
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(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleAccountant
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(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
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(11 years, 9 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(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 CategoryFull
Accounts Year End31 March

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
29 September 2009Memorandum of capital - processed 29/09/09 (1 page)
29 September 2009Memorandum of capital - processed 29/09/09 (1 page)
29 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2009Statement by Directors (1 page)
29 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2009Solvency statement dated 23/09/09 (1 page)
29 September 2009Solvency Statement dated 23/09/09 (1 page)
29 September 2009Statement by directors (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
16 December 2008Appointment Terminated Director jeremy stafford (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
27 October 2008Return made up to 21/09/08; full list of members (4 pages)
27 October 2008Return made up to 21/09/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LW (1 page)
22 October 2008Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LW (1 page)
29 August 2008Re-registration of Memorandum and Articles (20 pages)
29 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2008Application for reregistration from PLC to private (1 page)
29 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2008Application for reregistration from PLC to private (1 page)
29 August 2008Re-registration of Memorandum and Articles (20 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
19 October 2007Return made up to 21/09/07; full list of members (3 pages)
19 October 2007Return made up to 21/09/07; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
2 February 2007Full accounts made up to 30 June 2006 (16 pages)
2 February 2007Full accounts made up to 30 June 2006 (16 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 21/09/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 21/09/06; full list of members (3 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
30 January 2006Full accounts made up to 30 June 2005 (14 pages)
30 January 2006Full accounts made up to 30 June 2005 (14 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
13 October 2005Return made up to 21/09/05; full list of members (7 pages)
13 October 2005Return made up to 21/09/05; full list of members (7 pages)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
10 December 2004Return made up to 21/09/04; full list of members (7 pages)
10 December 2004Return made up to 21/09/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (14 pages)
3 February 2004Full accounts made up to 30 June 2003 (14 pages)
4 December 2003Return made up to 21/09/03; full list of members (7 pages)
4 December 2003Return made up to 21/09/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
1 November 2002Return made up to 21/09/02; full list of members (7 pages)
1 November 2002Return made up to 21/09/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Return made up to 21/09/01; full list of members (6 pages)
23 November 2001Return made up to 21/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (14 pages)
1 February 2001Full accounts made up to 30 June 2000 (14 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
27 January 2000£ nc 1000/50000 24/01/00 (2 pages)
27 January 2000£ nc 1000/50000 24/01/00 (2 pages)
27 January 2000Ad 24/01/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
27 January 2000Ad 24/01/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 January 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 January 2000Balance Sheet (1 page)
24 January 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 January 2000Auditor's statement (1 page)
24 January 2000Application for reregistration from private to PLC (1 page)
24 January 2000Re-registration of Memorandum and Articles (10 pages)
24 January 2000Balance Sheet (1 page)
24 January 2000Auditor's report (1 page)
24 January 2000Auditor's report (1 page)
24 January 2000Re-registration of Memorandum and Articles (10 pages)
24 January 2000Declaration on reregistration from private to PLC (1 page)
24 January 2000Application for reregistration from private to PLC (1 page)
24 January 2000Declaration on reregistration from private to PLC (1 page)
24 January 2000Auditor's statement (1 page)
14 December 1999Return made up to 21/09/99; no change of members (4 pages)
14 December 1999Return made up to 21/09/99; no change of members (4 pages)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (12 pages)
12 January 1999Full accounts made up to 30 June 1998 (12 pages)
27 October 1998Return made up to 21/09/98; no change of members (4 pages)
27 October 1998Return made up to 21/09/98; no change of members (4 pages)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 November 1997Return made up to 21/09/97; full list of members (5 pages)
2 November 1997Return made up to 21/09/97; full list of members (5 pages)
17 January 1997Full accounts made up to 30 June 1996 (11 pages)
17 January 1997Full accounts made up to 30 June 1996 (11 pages)
11 November 1996Return made up to 21/09/96; full list of members (6 pages)
11 November 1996Return made up to 21/09/96; full list of members (6 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
12 January 1996Particulars of mortgage/charge (7 pages)
12 January 1996Particulars of mortgage/charge (7 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Accounting reference date notified as 30/06 (1 page)
15 December 1995Accounting reference date notified as 30/06 (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 12 york place leeds LS1 2DS (1 page)
17 November 1995Registered office changed on 17/11/95 from: 12 york place leeds LS1 2DS (1 page)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995New director appointed (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
21 September 1995Incorporation (20 pages)
21 September 1995Incorporation (12 pages)