Company NameInternational Container Management Limited
Company StatusDissolved
Company Number02065366
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameLinda Stephanie Boston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address309 The Chase
Thundersley
Benfleet
Essex
SS7 3DN
Director NameTerence John Boston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address309 The Chase
Thundersley
Benfleet
Essex
SS7 3DN
Director NameAlan William Kemp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Gardens
Herongate
Brentwood
Essex
CM13 3PT
Director NameSusan Margaret Kemp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Gardens
Herongate
Brentwood
Essex
CM13 3PT
Secretary NameTerence John Boston
NationalityBritish
StatusClosed
Appointed01 March 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address309 The Chase
Thundersley
Benfleet
Essex
SS7 3DN

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,044,962
Gross Profit£271,699
Net Worth£30,586
Cash£207,921
Current Liabilities£223,045

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (2 pages)
13 July 2001Accounts made up to 30 September 2000 (12 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 March 1998Return made up to 01/03/98; no change of members (4 pages)
26 February 1997Return made up to 01/03/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 February 1996Return made up to 01/03/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)