Company NameIncident Management Limited
Company StatusDissolved
Company Number03385660
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 10 months ago)
Previous NameMaxsteen Limited

Business Activity

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

Directors

Director NameJonathan Mark Hutchinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 July 2002)
RoleChief Executive Officer
Correspondence Address7509 Dickenson Place
Chilliwack Bc
V42 1JG
Director NamePhilip Norman Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 July 2002)
RoleChairman
Correspondence Address44 Copandale Road
Beverley
North Humberside
HU17 7BW
Secretary NameMr Iain Johnston
NationalityBritish
StatusClosed
Appointed04 July 2000(3 years after company formation)
Appointment Duration2 years (closed 16 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RE
Director NameMr David McKelvie Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address40 Bedford Road
Letchworth
Hertfordshire
SG6 4DR
Director NameJonathan Charles Davison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleSupport Services Director
Correspondence Address8 The Hollies
Beverley
East Yorkshire
HU17 9UP
Director NameShirley Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleFinance & Operations Director
Correspondence Address27 South Parade
Leven
Beverley
North Humberside
HU17 5LJ
Secretary NameAngela Denise Hutchinson
NationalityBritish
StatusResigned
Appointed27 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressSouthwold
36 Greenstiles Lane
Swanland
North Humberside
HU14 3NH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressColonial House
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
18 July 2001Full accounts made up to 30 April 2001 (9 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Full accounts made up to 30 April 2000 (8 pages)
9 August 2000Return made up to 12/06/00; full list of members (6 pages)
9 August 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 July 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 1998Company name changed maxsteen LIMITED\certificate issued on 23/02/98 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
16 December 1997Particulars of mortgage/charge (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 9/11 scale lane hull east yorkshire HU1 1PH (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
12 June 1997Incorporation (14 pages)