Company NameICL Third Party Trading (Holdings) Limited
Company StatusDissolved
Company Number02710836
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameMr Mark Joseph Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Quintilis
Bracknell
Berkshire
RG12 7QQ
Director NameMr Michael Stares
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 31 August 2004)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address8 Farriers Lane
East Ilsley
Berkshire
RG20 7JB
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1995)
RoleLegal Manager Icl Uk
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameRichard Christou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed30 June 1992(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameKenneth Raymond Wallace
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1995)
RoleDputy Chairman Technology Plc
Correspondence Address3 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,909,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
3 June 2003Return made up to 01/04/03; no change of members (7 pages)
25 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
9 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 April 2000Return made up to 01/04/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
18 January 2000Location of register of members (1 page)
18 January 2000Location of register of directors' interests (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
30 April 1999Return made up to 01/04/99; no change of members (5 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Auditor's resignation (1 page)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house 1 high street putney london SW15 1SW (1 page)
2 September 1997Full accounts made up to 31 December 1996 (9 pages)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Secretary's particulars changed (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
17 April 1996Return made up to 01/04/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 August 1995New director appointed (3 pages)
22 August 1995Director resigned (4 pages)
6 April 1995Return made up to 01/04/95; full list of members (18 pages)
15 July 1994£ ic 277007/246013 01/07/94 £ sr [email protected]=30993 (1 page)
21 February 1994Memorandum and Articles of Association (29 pages)