Company NameICS Research Limited
Company StatusDissolved
Company Number01967375
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameElectronics Design And Manufacturing Services Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameFrancis Joseph Conway
NationalityBritish
StatusClosed
Appointed09 August 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NameDavid Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address92 Sandringham Road
Watford
Hertfordshire
WD24 7BE
Director NameClement Trevor Wheatley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(12 years after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2000)
RoleChairman
Country of ResidenceWales
Correspondence AddressPlas-Y-Bryn
Llanfair Road
Newtown
Powys
SY16 3JY
Wales
Director NameGeoffrey Alan Withrington
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(12 years after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2000)
RoleChief Executive
Correspondence AddressMartins Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameGlenn Charles Cooper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1993)
RolePurchasing
Correspondence AddressOld House Farm
Littlemaplestead Road, Gestingthorpe
Halstead
Essex
CO9 3AR
Director NameBrian Alfred Dodds
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1996)
RoleChartered Accountant
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameDr Peter John Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration5 years, 12 months (resigned 09 December 1997)
RoleElectrical Engineer
Correspondence AddressClavering Hall
Stortford Road Clavering
Saffron Walden
Essex
CB11 4PG
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameJames Arthur Wilkinson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1993)
RoleElectrical Engineer
Correspondence AddressBeacon Hill House
St Lawrence
Southminster
Essex
CM0 7UF
Secretary NameBrian Alfred Dodds
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameDr David Jameson Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address4 Sovereign Crescent
Colchester
Essex
CO3 3UZ
Director NameJohn Hamilton Reid
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1995)
RoleManaging Director
Correspondence AddressClifden 28 Wellands
Wickham Bishops
Maldon
Essex
CM8 3NF
Director NameMr Kevin Andrew Carlton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1995)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address21 Colvin Chase
Galleywood
Chelmsford
Essex
CM2 8QQ
Director NameAlwyn Rea
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 1995)
RoleSales Marketing Director
Correspondence Address12 Berthwin Street
Cardiff
South Glamorgan
CF1 9JH
Wales
Director NameRonald James West
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address65 Cherry Orchard
Southminster
Essex
CM0 7HE

Location

Registered Address32/38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999Full accounts made up to 31 May 1999 (9 pages)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
18 December 1998Return made up to 15/12/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 May 1998 (12 pages)
6 August 1998Registered office changed on 06/08/98 from: hall road maldon essex CM9 4LA (1 page)
6 July 1998Particulars of mortgage/charge (4 pages)
30 June 1998Director resigned (1 page)
21 May 1998Auditor's resignation (1 page)
10 March 1998Full accounts made up to 31 May 1997 (12 pages)
10 February 1998Director's particulars changed (1 page)
29 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
23 December 1997Return made up to 15/12/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
25 June 1997Particulars of mortgage/charge (22 pages)
19 June 1997Director resigned (1 page)
21 May 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Full accounts made up to 31 May 1996 (18 pages)
2 February 1997Return made up to 21/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
11 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
15 June 1996Director's particulars changed (1 page)
17 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1996Full accounts made up to 31 May 1995 (20 pages)
4 September 1995Company name changed electronics design and manufactu ring services LIMITED\certificate issued on 05/09/95 (4 pages)
19 July 1995New director appointed (2 pages)
23 March 1995Particulars of mortgage/charge (8 pages)