Company NameIckenham Limited
Company StatusDissolved
Company Number00856498
CategoryPrivate Limited Company
Incorporation Date11 August 1965(58 years, 9 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusClosed
Appointed12 March 1992(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 April 1996)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 1996)
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameNicola Susan Hodge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address57 Chart Lane
Reigate
Surrey
RH2 7DZ
Director NameEdward Newton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address6 Summerhays
Cobham
Surrey
KT11 2HQ
Director NameJames Joseph Pfister
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RolePublisher
Correspondence Address2 Chester Street
Belgravia
London
SW1X 7BB
Director NameChristine Ann Sharp
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressRose Cottage 18 North Road
Ascot
Berkshire
SL5 8RP
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed27 December 1991(26 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
9 November 1995Application for striking-off (1 page)