Company NameICL Construction Limited
DirectorJoshua Adewale
Company StatusDissolved
Company Number03585335
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Previous NameICL Constructions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoshua Adewale
Date of BirthJune 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleAccountant
Correspondence Address27 Brodie House
Coopers Road
London
SE1 5HX
Secretary NameJonathan Olaleye
NationalityNigerian
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
127 Knatchbull Road
London
SE5 9QY
Secretary NameOlumide Folarin Ayeni
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2000)
RoleBarrister
Correspondence Address65d Stanstead Road
London
SE23 1HQ

Location

Registered AddressSterling House
Maple Court, Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End21 December

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2000Appointment of a voluntary liquidator (1 page)
15 September 2000Statement of affairs (6 pages)
5 September 2000Registered office changed on 05/09/00 from: unit 1 sumner workshops 80 sumner road london SE15 6LA (1 page)
19 August 2000Particulars of mortgage/charge (4 pages)
30 March 2000Accounting reference date extended from 30/06/99 to 21/12/99 (1 page)
11 January 2000Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: blue star house 10TH floor room 1016, 234/244 stockwell road london SW9 9SP (1 page)
30 June 1999Return made up to 22/06/99; full list of members (6 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
1 December 1998Secretary resigned (1 page)
6 November 1998Ad 02/11/98--------- £ si [email protected] (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 June 1998Incorporation (23 pages)