About

Registered Number: 03507098
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 3 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 1998, Icc (Eighteen) Ltd have registered office in Greater Manchester. We don't currently know the number of employees at the organisation. The companies director is Hurcombe, Brian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURCOMBE, Brian John 16 March 1998 02 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ13 - N/A 22 October 2019
AD01 - Change of registered office address 29 January 2019
RESOLUTIONS - N/A 24 January 2019
LIQ01 - N/A 24 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2019
TM01 - Termination of appointment of director 14 December 2018
PSC01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
PSC09 - N/A 03 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 29 September 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1998
225 - Change of Accounting Reference Date 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.