Company NameICEI Limited
Company StatusDissolved
Company Number03172360
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Kirkland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2007)
RoleDirector/Company Secretary
Correspondence Address7 Yordas Court
Bridlington
East Yorkshire
YO16 6YL
Director NameFrederick Anthony Kirkland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2007)
RoleDirector/Company Secretary
Correspondence Address7 Yordas Court
Bridlington
East Yorkshire
YO16 6YL
Secretary NameAnn Kirkland
NationalityBritish
StatusClosed
Appointed08 October 1997(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2007)
RoleDirector/Company Secretary
Correspondence Address7 Yordas Court
Bridlington
East Yorkshire
YO16 6YL
Director NameMark Anthony Dean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleMachine Operator
Correspondence Address5 Trentham Close
Brinsworth
Rotherham
South Yorkshire
S60 5LS
Director NameSharron Ann Kirkland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCook
Correspondence Address15 Marlow Road Herringthorpe
Rotherham
South Yorkshire
S62 2JQ
Secretary NameSharron Ann Kirkland
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCook
Correspondence Address15 Marlow Road Herringthorpe
Rotherham
South Yorkshire
S62 2JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
13 April 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Registered office changed on 22/12/05 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
19 October 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 March 2004Return made up to 13/03/04; full list of members (7 pages)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 April 2001Return made up to 13/03/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 April 2000Return made up to 13/03/00; full list of members (6 pages)
19 April 1999Return made up to 13/03/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
15 April 1998Return made up to 13/03/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Ad 18/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1997Director resigned (1 page)
28 April 1997Return made up to 13/03/97; full list of members (6 pages)
15 November 1996Accounting reference date notified as 31/08 (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New secretary appointed;new director appointed (1 page)
19 April 1996Secretary resigned (2 pages)
13 March 1996Incorporation (15 pages)