Company NameIcon Manufacturing Limited
Company StatusDissolved
Company Number01830775
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameEasy Arches Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Linda Susan Parry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressSt Marks All Saints Gardens
Heathfield
East Sussex
TN21 0SY
Director NameMr Paul John Furr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 December 2000)
RoleCompany Director/Engineer
Correspondence Address16 Uplands Road
Kenley
Surrey
CR8 5EF
Secretary NameBeryl Furr
NationalityBritish
StatusClosed
Appointed29 March 2000(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NamePauline Hopwood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLaurels Bluntington
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4NR
Director NameMr Robert William Hopwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLaurels Bluntington
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4NR
Director NameMr Ray Thompson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address27 Park Dingle
Bewdley
Worcestershire
DY12 2JY
Director NameMr Ray Thompson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address27 Park Dingle
Bewdley
Worcestershire
DY12 2JY
Director NameMrs Sally Ann Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address27 Park Dingle
Bewdley
Worcestershire
DY12 2JY
Director NameMr David Robert Underhill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address150 Bedford Road
Sutton Coldfield
West Midlands
B75 6AJ
Director NameMrs Jillian May Underhill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address150 Bedford Road
Sutton Coldfield
West Midlands
B75 6AJ
Secretary NamePauline Hopwood
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLaurels Bluntington
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4NR
Director NameAlastair Neil Foster Lewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address83 Farley Road
Selsdon
Surrey
CR2 7NJ
Secretary NameAlastair Neil Foster Lewis
NationalityBritish
StatusResigned
Appointed27 March 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address83 Farley Road
Selsdon
Surrey
CR2 7NJ

Location

Registered Address2 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
7 July 2000Application for striking-off (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 December 1999Secretary resigned;director resigned (1 page)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 August 1998 (13 pages)
29 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
3 June 1998Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
1 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/97
(8 pages)
25 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned;director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Auditor's resignation (1 page)
25 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 April 1996Return made up to 31/03/96; full list of members (9 pages)
25 April 1995Return made up to 31/03/95; no change of members (6 pages)