About

Registered Number: 05072435
Date of Incorporation: 12/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: 52 Front Street South, Trimdon Village, County Durham, TS29 6LY

 

Icj Engineering Ltd was registered on 12 March 2004 and are based in County Durham. Bennett, Claire Dennise, Fenwick, Stephanie Anne, Parkinson, Elizabeth Ann, Bennett, Ian Patrick are listed as directors of Icj Engineering Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Stephanie Anne 10 November 2005 - 1
PARKINSON, Elizabeth Ann 11 August 2004 - 1
BENNETT, Ian Patrick 12 March 2004 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Claire Dennise 12 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 20 November 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 03 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
225 - Change of Accounting Reference Date 19 January 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.