Colchester
Essex
CO2 8FQ
Secretary Name | John Graham Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1997) |
Role | Company Director |
Correspondence Address | 50 Tuddenham Road Ipswich Suffolk IP4 2SP |
Secretary Name | Gerald Roy Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2009) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sudbury Road Halstead Essex CO9 2BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ibc-uk.co.uk |
---|
Registered Address | 15 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
1000 at £1 | Karen Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,796 |
Cash | £142 |
Current Liabilities | £75,379 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (1 page) |
15 December 2020 | Registered 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 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
12 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Miss Karen Fox on 8 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
7 January 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Miss Karen Fox on 21 November 2009 (2 pages) |
10 August 2010 | Registered 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 2010 | Director's details changed for Miss Karen Fox on 21 November 2009 (2 pages) |
10 August 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 October 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 October 2009 | Return made up to 23/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 April 2009 | Appointment terminated secretary gerald wiles (1 page) |
9 April 2009 | Appointment terminated secretary gerald wiles (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from UNIT3 first avenue halstead essex CO9 2EX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from UNIT3 first avenue halstead essex CO9 2EX (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 23/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 23/07/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 July 2002 | Return made up to 23/07/02; full list of members
|
29 July 2002 | Return made up to 23/07/02; full list of members
|
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members
|
10 August 2000 | Return made up to 23/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 August 1999 | Return made up to 23/07/99; full list of members
|
24 August 1999 | Return made up to 23/07/99; full list of members
|
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: unit 5 46 springwood drive braintree essex CM7 2YN (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: unit 5 46 springwood drive braintree essex CM7 2YN (1 page) |
24 August 1998 | Return made up to 23/07/98; full list of members
|
24 August 1998 | Return made up to 23/07/98; full list of members
|
17 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: unit 2 warner drive springwood industrial estate braintree essex CM7 7YW (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: unit 2 warner drive springwood industrial estate braintree essex CM7 7YW (1 page) |
14 August 1996 | Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1996 | Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
14 August 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 34 guernsey way braintree essex CM7 2FB (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 34 guernsey way braintree essex CM7 2FB (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (3 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Director resigned (3 pages) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Secretary resigned (2 pages) |