About

Registered Number: 03290842
Date of Incorporation: 11/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: RATTENCLOUGH COTTAGE, Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT

 

Having been setup in 1996, Icos Ltd has its registered office in Lancashire, it's status at Companies House is "Dissolved". The company has 2 directors listed as Wilkie, Stewart Adam, Wilkie, David John in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKIE, David John 10 October 1998 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WILKIE, Stewart Adam 10 October 1998 01 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 25 December 2012
CH01 - Change of particulars for director 25 December 2012
CH03 - Change of particulars for secretary 25 December 2012
AD01 - Change of registered office address 25 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 11 December 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 January 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 12 November 1998
RESOLUTIONS - N/A 10 November 1998
363s - Annual Return 10 November 1998
DISS40 - Notice of striking-off action discontinued 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
GAZ1 - First notification of strike-off action in London Gazette 14 July 1998
287 - Change in situation or address of Registered Office 09 October 1997
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.