About

Registered Number: 05264971
Date of Incorporation: 20/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (4 years and 1 month ago)
Registered Address: C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

 

Icon Polymer Group Ltd was registered on 20 October 2004 and has its registered office in Manchester, it's status is listed as "Dissolved". Comer, Simon Philip, Hawkins, Michael Antony, Hillier, Neal James, Karssiens, Robert Thomas are listed as the directors of Icon Polymer Group Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Michael Antony 31 March 2009 18 February 2011 1
HILLIER, Neal James 26 February 2010 22 August 2012 1
KARSSIENS, Robert Thomas 12 March 2005 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 01 March 2016 07 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
AM23 - N/A 19 December 2019
MR04 - N/A 28 November 2019
MR05 - N/A 28 November 2019
MR04 - N/A 28 November 2019
AM10 - N/A 30 July 2019
AM06 - N/A 30 January 2019
AM02 - N/A 22 January 2019
AM03 - N/A 15 January 2019
AM01 - N/A 10 January 2019
AD01 - Change of registered office address 24 December 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
MR01 - N/A 24 November 2017
TM01 - Termination of appointment of director 16 November 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 May 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR01 - N/A 22 December 2016
MR04 - N/A 20 July 2016
MR01 - N/A 19 July 2016
MR01 - N/A 19 July 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 14 April 2016
AP03 - Appointment of secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 24 October 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 22 April 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
MISC - Miscellaneous document 29 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2009
CAP-SS - N/A 29 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
169 - Return by a company purchasing its own shares 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
RESOLUTIONS - N/A 16 July 2009
RESOLUTIONS - N/A 06 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2009
MISC - Miscellaneous document 06 July 2009
CAP-SS - N/A 06 July 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
RESOLUTIONS - N/A 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
AA - Annual Accounts 17 January 2008
RESOLUTIONS - N/A 16 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 11 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
123 - Notice of increase in nominal capital 25 January 2005
SA - Shares agreement 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
CERTNM - Change of name certificate 13 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Partially Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 24 December 2004 Fully Satisfied

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.