Company NameInternational Pollution Control Limited
Company StatusDissolved
Company Number03580823
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameQ.X.P. Limited

Business Activity

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

Directors

Director NameMr David Stewart Sherlock-Thomas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(1 month after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Raby Place
Bathwick Hill
Bath
Avon
BA2 4EH
Director NameRupert Sherlock-Thomas
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(1 month after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2004)
RoleAirline Captain
Correspondence Address20 Milliners Way
St Michaels Mead
Bishops Stortford
CM23 4GG
Secretary NameForough Sherlock-Thomas
NationalityBritish
StatusClosed
Appointed18 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address8 Raby Place
Bathwick Hill
Bath
Avon
BA2 4EH
Director NameJohn Raymond Davis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 month after company formation)
Appointment Duration1 day (resigned 14 July 1998)
RoleSecretary
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed13 July 1998(1 month after company formation)
Appointment Duration1 month (resigned 18 August 1998)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressChichester House
278-282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
24 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 August 2001Return made up to 12/06/01; no change of members (5 pages)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/00
(1 page)
14 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
20 July 1999Return made up to 12/06/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
24 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)