Company NameIKON Limited
Company StatusDissolved
Company Number01934678
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStanley George Stevenson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleProduction Director
Correspondence Address20 Gaynes Hill Road
Woodford Bridge
Essex
IG8 8HY
Director NameDonald Clifford Weston
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address45 Spring Grove
Loughton
Essex
IG10 4QD
Director NameMark Clifford Weston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address60 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Secretary NameElaine Weston
NationalityBritish
StatusCurrent
Appointed13 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address60 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NameMr Anthony Manos
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow Danley Lane
Linchmere
Haslemere
Surrey
GU27 3NF

Contact

Websiteikonlimited.co.uk

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (6 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (6 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
28 July 2000Order of court - dissolution void (3 pages)
23 February 2000Dissolved (1 page)
23 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
7 July 1998Liquidators statement of receipts and payments (6 pages)
21 January 1998Liquidators statement of receipts and payments (6 pages)
9 July 1997Liquidators statement of receipts and payments (6 pages)
10 January 1997Liquidators statement of receipts and payments (6 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Notice of Constitution of Liquidation Committee (4 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
12 May 1995Registered office changed on 12/05/95 from: harman and mcgillivray chancery hse 53 64 chancery lane london WC2A 1QU (1 page)