Company NameIconfield Limited
DirectorRoger David Biss
Company StatusDissolved
Company Number01941935
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger David Biss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameMr Roger David Biss
NationalityBritish
StatusCurrent
Appointed06 May 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Director NameMr James Harry Atwell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressFreshfields Fullers End
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EA
Director NameMichael Dainton
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressDown House Matching Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AS
Secretary NameMr Roger David Biss
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameClint Roger Biss
NationalityBritish
StatusResigned
Appointed03 December 1992(7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressThe Forge Cottage
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameClint Roger Biss
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director NameMr James Harry Atwell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressFreshfields Fullers End
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EA

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 March 2001Dissolved (1 page)
28 December 2000Liquidators statement of receipts and payments (5 pages)
28 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
14 December 1998Director resigned (1 page)
3 December 1998Declaration of solvency (3 pages)
3 December 1998Appointment of a voluntary liquidator (1 page)
3 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 1998Registered office changed on 02/06/98 from: walkden house 10 melton street euston square NW1 2EJ (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (4 pages)
12 March 1997Return made up to 21/12/96; no change of members (5 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Return made up to 21/12/95; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
5 February 1995Return made up to 21/12/94; no change of members (4 pages)
8 January 1994Return made up to 21/12/93; no change of members (6 pages)
6 January 1993Return made up to 21/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
16 December 1992Secretary resigned;new secretary appointed (2 pages)
11 December 1992Secretary resigned;new secretary appointed (2 pages)
16 January 1992Return made up to 21/12/91; no change of members (7 pages)
15 May 1991Return made up to 20/12/90; no change of members (9 pages)
12 September 1990Return made up to 21/12/89; full list of members (7 pages)
23 November 1989Return made up to 30/12/88; full list of members (4 pages)
22 February 1988Return made up to 30/12/87; full list of members (7 pages)
18 April 1987Return made up to 30/12/86; full list of members (4 pages)