Company NameIC Bottles Limited
Company StatusDissolved
Company Number03718389
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 day after company formation)
Appointment Duration11 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Director NameJohn Colville Hibbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 day after company formation)
Appointment Duration11 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lockwood House
Kennington Oval
London
SE11 5SZ
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusClosed
Appointed26 February 2001(2 years after company formation)
Appointment Duration9 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Director NameCharles Jonathan Britton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elmvil Road
Ashchurch
Tewkesbury
Gloucestershire
GL20 8DD
Wales
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (3 pages)
24 March 2010Application to strike the company off the register (3 pages)
19 May 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
31 March 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
31 March 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
19 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
22 March 2007Return made up to 23/02/07; full list of members (7 pages)
22 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
9 February 2004Accounts made up to 30 September 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 March 2003Accounts made up to 30 September 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 March 2003Return made up to 23/02/03; full list of members (7 pages)
19 March 2003Return made up to 23/02/03; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 March 2002Return made up to 23/02/02; full list of members (7 pages)
18 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 23/02/01; full list of members (7 pages)
5 March 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 22 melton street london NW1 2BW (1 page)
27 November 2000Registered office changed on 27/11/00 from: 22 melton street london NW1 2BW (1 page)
6 March 2000Return made up to 23/01/00; full list of members (9 pages)
6 March 2000Return made up to 23/01/00; full list of members (9 pages)
14 December 1999Full accounts made up to 30 September 1999 (12 pages)
14 December 1999Full accounts made up to 30 September 1999 (12 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
23 February 1999Incorporation (24 pages)
23 February 1999Incorporation (24 pages)