Company NameIC Masks Limited
Company StatusDissolved
Company Number01383792
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Andre Igor Hawryliw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address5 Balgeddie Court
Glenrothes
Fife
KY6 3QP
Scotland
Director NameThomas James Riordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
RoleLawyer
Correspondence Address1576 River Road
New Hope
Pennsylvania
18938
United States
Director NameMichael Robert Miles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence Address50 Alan Street
Northwich
Cheshire
CW8 7AQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Richard Edward Dickinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1993)
RoleAccountant
Correspondence Address10 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Director NameMr Alan Boyd Strath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address2 Laurel Bank Drive
Markinch
Glenrothes
Fife
KY7 6DG
Scotland
Director NameMr Robert Henry Eastwood Simson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleChartered Accountant
Correspondence Address18 Kirklands Park
Cupar
Fife
KY15 4EP
Scotland
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMr Charles Frederick Leece
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleOperations Director
Correspondence Address6 Cairngorm Drive
Glenrothes
Fife
KY6 3NT
Scotland
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameMr Alan John Andrew Hanson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address5 The Peacocks
Longbridge
Warwick
Warwickshire
CV34 6BS
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1998(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed13 May 1998(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameJudith Twentyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address17 Theberton Street
London
N1 0QY
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 August 2000(21 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameGeorge Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleDivisional Managing Director
Correspondence Address11 Saint Mellion Close
Mickleover
Derby
Derbyshire
DE3 5YL
Director NameDonna Marie Abrunzo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleParalegal
Correspondence Address55 Baird Road
Englishtown
New Jersey 07726
Foreign

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£680,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
3 October 2003Particulars of mortgage/charge (6 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
17 September 2003Secretary's particulars changed (1 page)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Accounting reference date extended from 20/11/01 to 31/12/01 (1 page)
21 December 2001Accounts for a dormant company made up to 20 November 2000 (10 pages)
13 September 2001Delivery ext'd 3 mth 20/11/00 (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001Declaration of assistance for shares acquisition (39 pages)
12 March 2001Declaration of assistance for shares acquisition (36 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
1 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 March 2001Ad 23/02/01--------- £ si 680000@1=680000 £ ic 1760000/2440000 (2 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Return made up to 24/01/01; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
3 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
20 December 2000Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page)
6 December 2000Particulars of mortgage/charge (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
15 February 2000Return made up to 24/01/00; full list of members (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 24/01/99; full list of members (8 pages)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
5 August 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
18 July 1997New director appointed (2 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Director resigned (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 24/01/97; full list of members (12 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Auditor's resignation (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
28 June 1995Full accounts made up to 1 January 1995 (13 pages)