Company NameInstant Cash Registers Limited
Company StatusDissolved
Company Number03087425
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin James Ince
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleComputer Programmer
Correspondence Address2 Tangier Way
Tadworth
Surrey
KT20 5NB
Director NamePhilip Robert Ince
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleEngineer
Correspondence Address8 Court House Mansions
Eastway
Epsom
Surrey
KT19 8SF
Secretary NameJacqueline Ann Ince
NationalityBritish
StatusClosed
Appointed28 June 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address2 Tangier Way
Tadworth
Surrey
KT20 5NB
Secretary NameArthur William Saville
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Tangier Way
Tadworth
Surrey
KT20 5NB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
13 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
2 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 December 1999Accounts made up to 31 August 1999 (8 pages)
23 August 1999Accounts made up to 31 August 1998 (8 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
21 October 1998Accounts made up to 31 August 1997 (8 pages)
7 October 1998Return made up to 31/07/98; no change of members (4 pages)
15 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 August 1997Accounts made up to 31 August 1996 (8 pages)
21 October 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Accounting reference date notified as 31/08 (1 page)
2 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 31 corsham street london N1 6DR (1 page)
31 July 1995Incorporation (32 pages)