Company NameICR People Solutions Limited
Company StatusDissolved
Company Number03204369
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameThe Independent Consultant Register Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Wheater Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilsden Road
Harden
Bingley
West Yorkshire
BD16 1JP
Director NameAndrew John Bentley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Director
Correspondence AddressOrchard House
Fell Lane Cracoe
Skipton
North Yorkshire
BD23 6LE
Director NameAdrian Charles Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft, Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8GB
Secretary NameAdrian Charles Roberts
NationalityBritish
StatusCurrent
Appointed29 January 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft, Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8GB
Director NameMr Mark Neil Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleAccountant
Correspondence Address14 Stapper Green
Wilsden
Bradford
West Yorkshire
BD15 0HQ
Director NameJacqueline Anne Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleSecretary
Correspondence Address39 Wilsden Old Road
Harden
Bingley
West Yorkshire
BD16 1JD
Secretary NameJonathan Wheater Smith
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilsden Road
Harden
Bingley
West Yorkshire
BD16 1JP
Director NameMark Henderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressStudleigh 103 Huddersfield Road
Brighouse
Huddersfield
West Yorkshire
HD6 3RL
Director NameJacqueline Anne Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressBullfield House
4 The Bullfield Harden
Bingley
West Yorkshire
BD16 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

25 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Registered office changed on 24/09/03 from: merchants quay ashley lane saltaire shipley bradford west yorkshire BD17 7DB (1 page)
23 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2003Declaration of solvency (3 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Return made up to 28/05/03; full list of members (7 pages)
27 March 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
10 August 2002Director resigned (1 page)
14 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 October 2000Registered office changed on 20/10/00 from: 2 wilsden road harden bingley west yorkshire BD16 1JP (1 page)
14 July 2000New director appointed (2 pages)
14 June 2000Return made up to 28/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
6 February 2000Director's particulars changed (1 page)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
30 July 1999Return made up to 28/05/99; full list of members (6 pages)
30 July 1999Ad 31/05/98--------- £ si 4167@1=4167 £ ic 62500/66667 (2 pages)
9 June 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
24 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 August 1998New director appointed (2 pages)
30 May 1998£ nc 50000/100000 18/03/97 (1 page)
21 May 1998Return made up to 28/05/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 November 1997Registered office changed on 14/11/97 from: 39 wilsden old road harden bingley west yorkshire BD16 1JD (1 page)
25 June 1997Ad 30/05/97--------- £ si 12500@1=12500 £ ic 30502/43002 (2 pages)
10 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
7 October 1996New director appointed (2 pages)
15 August 1996Ad 26/07/96--------- £ si 30500@1=30500 £ ic 2/30502 (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 1 mitchell lane inter city house mitchell lane bristol BS1 6BU (1 page)
17 June 1996New director appointed (2 pages)
28 May 1996Incorporation (12 pages)