Company NameI.C.S. Call Options Ltd
Company StatusDissolved
Company Number03720409
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony Alfred Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 November 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address23 Barrie Road
Sheffield
South Yorkshire
S5 8RR
Director NameMr David Needham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Cresswood Court
Sheffield
South Yorkshire
S5 7DT
Director NameMrs Anne Gerrard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Devonshire Road
Bolton
Lancashire
BL1 4PQ
Secretary NameMr Christopher Gerrard
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Devonshire Road
Heaton
Bolton
BL1 4PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2007)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressMeadowhall Riverside Unit 1
Suite 3 Meadowhall Road
Sheffield
Sth Yorkshire
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£7,578
Cash£7,178
Current Liabilities£20,111

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2007Secretary resigned (1 page)
10 October 2006Return made up to 22/09/06; full list of members (7 pages)
11 September 2006Registered office changed on 11/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 March 2006Registered office changed on 20/03/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 40 devonshire road bolton B21 4PQ (1 page)
1 April 2005Return made up to 25/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 March 2004Return made up to 25/02/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
19 February 2003Return made up to 25/02/03; full list of members (6 pages)
29 January 2003Partial exemption accounts made up to 28 February 2002 (10 pages)
21 February 2002Return made up to 25/02/02; full list of members (6 pages)
20 November 2001Partial exemption accounts made up to 28 February 2001 (10 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
8 February 2001Accounts made up to 29 February 2000 (2 pages)
30 March 2000Return made up to 25/02/00; full list of members (6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (12 pages)