Impington
Cambridge
CB4 4YX
Director Name | Graeme Charles Low |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Sundew Cottage Polbreen Lane St Agnes Cornwall TR5 0UN |
Director Name | Mark Alistair Stokes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Post Office 11 Church Road Sandford On Thames Oxfordshire OX4 4XZ |
Secretary Name | Mr Roderick John Herbert Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Road New Malden Surrey KT3 5EE |
Director Name | Laura Bennett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Sales Manager |
Correspondence Address | 38a Church Street Holme Peterborough PE7 3PB |
Director Name | Keith Frederick Fearn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 76 West End Haddenham Ely Cambridgeshire CB6 3TE |
Director Name | Glynis Ann Low |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Administrator |
Correspondence Address | Sundew Cottage Polbreen Lane St Agnes Cornwall TR5 0UN |
Secretary Name | Keith Frederick Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 76 West End Haddenham Ely Cambridgeshire CB6 3TE |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,368,970 |
Gross Profit | £1,877,528 |
Net Worth | £278,662 |
Cash | £279,167 |
Current Liabilities | £2,523,880 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2004 | Dissolved (1 page) |
---|---|
17 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 15 station road st ives cambridgeshire PE17 4BH (1 page) |
22 June 1999 | Statement of affairs (7 pages) |
22 June 1999 | Appointment of a voluntary liquidator (1 page) |
22 June 1999 | Resolutions
|
11 March 1999 | Company name changed I.C.E. electronics LIMITED\certificate issued on 12/03/99 (2 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Return made up to 01/10/98; full list of members
|
10 February 1998 | Return made up to 11/10/97; no change of members (4 pages) |
2 February 1998 | Full group accounts made up to 31 December 1996 (20 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
15 August 1997 | Return made up to 11/10/96; full list of members (6 pages) |
11 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 October 1996 | Particulars of mortgage/charge (7 pages) |
22 May 1996 | Return made up to 11/10/95; full list of members (8 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |