This company is commonly known as Industrial And Commercial Mouldings Limited. The company was founded 31 years ago and was given the registration number 02758029. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INDUSTRIAL AND COMMERCIAL MOULDINGS LIMITED |
---|---|---|
Company Number | : | 02758029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 October 1992 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Benning Avenue, Dunstable, LU6 1PJ | Director | 02 September 2008 | Active |
102, Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD | Secretary | 01 April 2002 | Active |
102 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD | Secretary | 01 May 1993 | Active |
6 Ampthill Road, Shefford, SG17 5BD | Secretary | 22 October 1992 | Active |
468 New North Road, Hainault, Ilford, IG6 3EJ | Secretary | 04 January 1993 | Active |
4, Rogate Road, Luton, United Kingdom, LU2 8HR | Secretary | 20 December 2010 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 22 October 1992 | Active |
Riverside House, 14 Prospect Place, Welwyn, AL6 0SL | Director | 31 May 2013 | Active |
102 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BD | Director | 01 May 1993 | Active |
20 Elm Drive, Rayleigh, SS6 8AB | Director | 12 January 1993 | Active |
194 Wigmore Lane, Luton, LU2 8DN | Director | 06 January 1993 | Active |
9 Rotherfield, Luton, LU2 8RX | Director | 22 October 1992 | Active |
65, Bury Mead Road, Hitchin, England, SG5 1RT | Director | 23 December 2010 | Active |
Riverside House, 14 Prospect Place, Welwyn, AL6 0SL | Director | 08 April 2013 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 22 October 1992 | Active |
Mr Paul Chippendale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Benning Avenue, Dunstable, England, LU6 1PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-07-18 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-02-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-01-08 | Insolvency | Liquidation in administration proposals. | Download |
2016-12-30 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-20 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Officers | Termination secretary company with name termination date. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Document replacement | Second filing of form with form type. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.