Company NameIndependent Commercial Finance (York) Limited
Company StatusDissolved
Company Number03139045
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Anthony Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(4 days after company formation)
Appointment Duration3 years, 11 months (closed 23 November 1999)
RoleFianance Broker
Country of ResidenceEngland
Correspondence AddressNutbrook House
Sturminster Marshall
Wimborne
Dorset
BH21 4BP
Director NameMr Ian James Monks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(4 days after company formation)
Appointment Duration3 years, 11 months (closed 23 November 1999)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address43 Broomfield Drive
Alderholt
Fordingbridge
Hampshire
SP6 3HY
Director NameBrian Stanley Watkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(4 days after company formation)
Appointment Duration3 years, 11 months (closed 23 November 1999)
RoleFinance Broker
Correspondence Address1 Beck View
Pocklington
York
North Yorkshire
YO42 2YS
Secretary NameIsobelle Joy Lee
NationalityBritish
StatusClosed
Appointed22 December 1995(4 days after company formation)
Appointment Duration3 years, 11 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressNutbrook House
Sturminster Marshall
Wimborne
Dorset
BH21 4BP
Director NameMr Patrick Robert Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Bucket Farm Duckpit Lane
Waltham
Canterbury
Kent
CT4 5PY
Secretary NameGill Calerie Pragnell
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Belmore Park
Ashford
Kent
TN24 8UW

Location

Registered Address5th Floor St Johns Centre
110 Albion Street
Leeds
Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
28 January 1999Return made up to 18/12/98; no change of members (4 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Full accounts made up to 31 May 1997 (9 pages)
20 December 1996Return made up to 18/12/96; full list of members (6 pages)
20 February 1996Accounting reference date notified as 31/05 (1 page)
30 January 1996Ad 22/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1995Incorporation (24 pages)