Company NameInternational Book Consolidators Limited
Company StatusDissolved
Company Number03228427
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Karen Fox
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(3 days after company formation)
Appointment Duration24 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hull House Mews Waterside Lane
Colchester
Essex
CO2 8FQ
Secretary NameJohn Graham Salter
NationalityBritish
StatusResigned
Appointed26 July 1996(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1997)
RoleCompany Director
Correspondence Address50 Tuddenham Road
Ipswich
Suffolk
IP4 2SP
Secretary NameGerald Roy Wiles
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Sudbury Road
Halstead
Essex
CO9 2BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteibc-uk.co.uk

Location

Registered Address15 Grange Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Shareholders

1000 at £1Karen Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£4,796
Cash£142
Current Liabilities£75,379

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
15 December 2020Registered office address changed from 14 Smeaton Close Severalls Industrial Park Colchester Essex CO4 9QY England to 15 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF on 15 December 2020 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Registered office address changed from Unit 6D the Street Industrial Estate Heybridge Street Maldon Essex CM9 4XT to 14 Smeaton Close Severalls Industrial Park Colchester Essex CO4 9QY on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Unit 6D the Street Industrial Estate Heybridge Street Maldon Essex CM9 4XT to 14 Smeaton Close Severalls Industrial Park Colchester Essex CO4 9QY on 8 January 2016 (1 page)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
15 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
12 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
12 September 2014Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages)
12 September 2014Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages)
12 September 2014Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
7 January 2013Registered office address changed from Unit 18 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 18 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 18 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX United Kingdom on 7 January 2013 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Miss Karen Fox on 21 November 2009 (2 pages)
10 August 2010Registered office address changed from Units 2-4 Riverside Business Park Station Road Earls Colne Essex CO6 2ER on 10 August 2010 (1 page)
10 August 2010Director's details changed for Miss Karen Fox on 21 November 2009 (2 pages)
10 August 2010Registered office address changed from Units 2-4 Riverside Business Park Station Road Earls Colne Essex CO6 2ER on 10 August 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 April 2009Appointment terminated secretary gerald wiles (1 page)
9 April 2009Appointment terminated secretary gerald wiles (1 page)
13 November 2008Registered office changed on 13/11/2008 from UNIT3 first avenue halstead essex CO9 2EX (1 page)
13 November 2008Registered office changed on 13/11/2008 from UNIT3 first avenue halstead essex CO9 2EX (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 23/07/07; no change of members (6 pages)
29 August 2007Return made up to 23/07/07; no change of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 23/07/06; full list of members (6 pages)
5 September 2006Return made up to 23/07/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2005Return made up to 23/07/05; full list of members (6 pages)
18 August 2005Return made up to 23/07/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2003Return made up to 23/07/03; full list of members (6 pages)
23 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 December 1998Registered office changed on 16/12/98 from: unit 5 46 springwood drive braintree essex CM7 2YN (1 page)
16 December 1998Registered office changed on 16/12/98 from: unit 5 46 springwood drive braintree essex CM7 2YN (1 page)
24 August 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 September 1997Registered office changed on 05/09/97 from: unit 2 warner drive springwood industrial estate braintree essex CM7 7YW (1 page)
5 September 1997Registered office changed on 05/09/97 from: unit 2 warner drive springwood industrial estate braintree essex CM7 7YW (1 page)
14 August 1996Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1996Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
14 August 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
7 August 1996Registered office changed on 07/08/96 from: 34 guernsey way braintree essex CM7 2FB (1 page)
7 August 1996Registered office changed on 07/08/96 from: 34 guernsey way braintree essex CM7 2FB (1 page)
1 August 1996Registered office changed on 01/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Registered office changed on 01/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (3 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996Director resigned (3 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned (2 pages)