Company NameIndependent Communication Systems Limited
Company StatusDissolved
Company Number04309701
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameDaniel Gruszka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(4 years after company formation)
Appointment Duration12 years, 11 months (closed 16 October 2018)
RoleBuilder
Correspondence Address104 Stradbroke Road
Sheffield
South Yorkshire
S13 8SQ
Secretary NameBrenda Costa
NationalityBritish
StatusClosed
Appointed15 November 2005(4 years after company formation)
Appointment Duration12 years, 11 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address17 Ballifield Avenue
Sheffield
South Yorkshire
S13 9HN
Director NameMr Christopher Gerrard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 21 November 2005)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence Address40 Devonshire Road
Heaton
Bolton
BL1 4PQ
Secretary NameMrs Anne Gerrard
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Devonshire Road
Bolton
Lancashire
BL1 4PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth-£3,468
Cash£1,490
Current Liabilities£9,064

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
6 December 2012Dissolution deferment (1 page)
6 December 2012Dissolution deferment (1 page)
14 February 2011Dissolution deferment (1 page)
14 February 2011Dissolution deferment (1 page)
14 February 2011Completion of winding up (1 page)
14 February 2011Completion of winding up (1 page)
15 January 2010Order of court to wind up (2 pages)
15 January 2010Order of court to wind up (2 pages)
14 January 2010Order of court - restore and wind up (2 pages)
14 January 2010Order of court - restore and wind up (2 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
3 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
17 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 24 handsworth grange road sheffield south yorkshire S13 9HE (1 page)
11 January 2006Registered office changed on 11/01/06 from: 24 handsworth grange road sheffield south yorkshire S13 9HE (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 40 devonshire road bolton lancashire BL1 4PQ (1 page)
30 November 2005Registered office changed on 30/11/05 from: 40 devonshire road bolton lancashire BL1 4PQ (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
1 November 2005Return made up to 06/10/05; full list of members (2 pages)
1 November 2005Return made up to 06/10/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 October 2004Return made up to 06/10/04; full list of members (6 pages)
14 October 2004Return made up to 06/10/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 October 2003Return made up to 24/10/03; full list of members (6 pages)
13 October 2003Return made up to 24/10/03; full list of members (6 pages)
8 March 2003Partial exemption accounts made up to 28 February 2002 (19 pages)
8 March 2003Partial exemption accounts made up to 28 February 2002 (19 pages)
7 November 2002Return made up to 24/10/02; full list of members (6 pages)
7 November 2002Return made up to 24/10/02; full list of members (6 pages)
14 October 2002Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page)
14 October 2002Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page)
9 March 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 40 devonshire road bolton BL1 4PQ (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 40 devonshire road bolton BL1 4PQ (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
24 October 2001Incorporation (11 pages)
24 October 2001Incorporation (11 pages)