Company NameICR Speech Solutions Limited
Company StatusDissolved
Company Number03470874
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameUtilis Solutions Limited

Business Activity

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

Directors

Director NameJonathan Wheater Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(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
Appointed22 December 1998(1 year after company formation)
Appointment Duration25 years, 4 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(2 years, 2 months after company formation)
Appointment Duration24 years, 2 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(2 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft, Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8GB
Director NameMark Henderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStudleigh 103 Huddersfield Road
Brighouse
Huddersfield
West Yorkshire
HD6 3RL
Director NameRonald Charles Scurr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Spring Road
Poynton
Stockport
Cheshire
SK12 1YZ
Secretary NameJonathan Wheater Smith
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilsden Road
Harden
Bingley
West Yorkshire
BD16 1JP
Director NameMr Paul Lawrence Cuthbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressThe Coach House Cross Keys Inn
East Marton
Skipton
North Yorkshire
BD23 3LP

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

Financials

Year2014
Net Worth£300,502
Cash£320,003
Current Liabilities£159,566

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Return of final meeting in a members' voluntary winding up (3 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 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Declaration of solvency (3 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 December 2002Return made up to 25/11/02; full list of members (7 pages)
14 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
28 November 2001Return made up to 25/11/01; full list of members (7 pages)
26 April 2001Ad 30/03/01-30/03/01 £ si 1600@1=1600 £ ic 8400/10000 (2 pages)
26 April 2001Ad 30/03/01-30/03/01 £ si 5997@1=5997 £ ic 3/6000 (2 pages)
26 April 2001Ad 30/03/01-30/03/01 £ si 2400@1=2400 £ ic 6000/8400 (2 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 December 2000Return made up to 25/11/00; full list of members (7 pages)
20 October 2000Registered office changed on 20/10/00 from: 2 wilsden road harden bingley west yorkshire BD16 1JP (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Director's particulars changed (1 page)
26 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
30 November 1999Director resigned (1 page)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
9 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
26 November 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 August 1998Director resigned (1 page)
25 November 1997Incorporation (20 pages)