Company NameIncident Control Ltd
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number03600601
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed27 July 2001(3 years after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed27 July 2001(3 years after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameEmma Molesworth-st Aubyn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressEmtech House
Radcot Road
Faringdon
Oxfordshire
SN7 8DT
Secretary NameSimon David Oliver
NationalityBritish
StatusResigned
Appointed19 February 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressNorthcote
Sherborne
Cheltenham
Gloucestershire
GL54 3DU
Wales
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 years after company formation)
Appointment Duration5 months (resigned 30 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 years after company formation)
Appointment Duration5 months (resigned 30 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed27 July 2001(3 years after company formation)
Appointment Duration2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressSpringfield House
Churchlane, Church Mayfield
Ashbourne
Derbyshire
DE6 2JR
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Return made up to 20/07/04; full list of members (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
6 August 2003Return made up to 20/07/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2002Location of register of members (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
20 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
2 August 2001Return made up to 20/07/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 September 2000Return made up to 20/07/00; full list of members (6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
10 February 2000Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: c/o kingsley brackman 3RD floor denton house 40-44 wicklow street london WC1X 9HL (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (12 pages)