Company NameIcon Manufacturing For Retail Limited
Company StatusDissolved
Company Number03418717
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 9 months ago)
Dissolution Date6 March 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMrs Margaret Fleming Somner
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Queens Close
Over
Cambridgeshire
CB4 5NN
Director NameJanet Ann Shaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(6 months, 1 week after company formation)
Appointment Duration3 years (closed 06 March 2001)
RoleCompany Director
Correspondence Address49 Worcester Avenue
Birstall
Leicester
Leicestershire
LE4 4GR
Director NameMichael Laurence Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 1998(6 months, 1 week after company formation)
Appointment Duration3 years (closed 06 March 2001)
RoleCompany Director
Correspondence Address49 Worcester Avenue
Birstall
Leicester
Leicestershire
LE4 4GR
Secretary NameUnion Provident Plc (Corporation)
StatusClosed
Appointed17 February 1998(6 months, 1 week after company formation)
Appointment Duration3 years (closed 06 March 2001)
Correspondence Address86-88 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameNorman Lee
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleConsultant
Correspondence AddressWest Leigh Huncoute Road
Croft
Leicester
Leicestershire
LE9 3GU
Secretary NamePaul Francis Sumner
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
304 Aylestone Road
Leicester
Leicestershire
LE2 8BJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address863-88 Ewell Road
Surbiton
Surrey
KT6 6EX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

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

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
14 June 1999Accounts made up to 31 August 1998 (2 pages)
9 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Registered office changed on 08/05/98 from: the white house 304 aylestone road leicester LE2 8BJ (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Secretary resigned (1 page)
13 August 1997Incorporation (17 pages)