Company NameInstallations Contracts Ltd
Company StatusDissolved
Company Number03816248
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Ian Oliver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address138 Hooks Lane
Thorngumbald
Hull
North Humberside
HU12 9QD
Secretary NameMark Ian Oliver
NationalityBritish
StatusClosed
Appointed31 December 2002(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Hooks Lane
Thorngumbald
Hull
North Humberside
HU12 9QD
Secretary NameMichael Duncan Kershaw
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleAccountant
Correspondence Address3 Camerton Hall Lane
Main Road Camerton
Hull
East Yorkshire
HU12 9NP
Director NameMalcolm Graham Dale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 19 July 2013)
RoleManager
Correspondence Address17 Thornton Grove
Preston
Hull
HU12 8TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

90 at £1Mark Ian Oliver
90.00%
Ordinary
10 at £1Malcolm Graham Dale
10.00%
Ordinary

Financials

Year2014
Net Worth-£50,383
Cash£250,370
Current Liabilities£592,556

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (7 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Registered office address changed from Fleet Direct 122 Stoneferry Road Hull East Yorkshire HU8 8DA on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Fleet Direct 122 Stoneferry Road Hull East Yorkshire HU8 8DA on 6 August 2013 (2 pages)
24 July 2013Termination of appointment of Malcolm Graham Dale as a director on 19 July 2013 (1 page)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 September 2010 (7 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 October 2009 (7 pages)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
16 September 2008 (7 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 October 2007 (6 pages)
3 August 2007Return made up to 29/07/07; no change of members (2 pages)
2 November 2006 (6 pages)
11 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 November 2005 (6 pages)
28 October 2005Return made up to 29/07/05; full list of members (2 pages)
2 November 2004 (6 pages)
27 August 2004Registered office changed on 27/08/04 from: swabys yard walkergate beverley north humberside HU17 9BZ (1 page)
20 August 2004Return made up to 29/07/04; full list of members (7 pages)
17 October 2003 (6 pages)
5 October 2003Return made up to 29/07/03; full list of members (7 pages)
12 July 2003New secretary appointed (3 pages)
12 July 2003Secretary resigned (1 page)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (10 pages)
12 August 2002Return made up to 29/07/02; no change of members (7 pages)
14 July 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 June 2002Accounts made up to 31 July 2001 (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2001New director appointed (2 pages)
12 September 2001Return made up to 29/07/01; no change of members (6 pages)
12 September 2000Accounts made up to 31 July 2000 (1 page)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
13 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1999Incorporation (14 pages)