Company NameIckle Solutions Limited
Company StatusDissolved
Company Number03492555
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Norman Snellgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressApple Tree Cottage Knapp End
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Secretary NameRebecca Steer
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree Cottage
Brimpsfield
Gloucestershire
GL4 8LD
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£16,933
Current Liabilities£25,542

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
2 February 2001Application for striking-off (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
15 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (8 pages)
6 February 1999Return made up to 14/01/99; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
16 February 1998Ad 15/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Registered office changed on 30/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
14 January 1998Incorporation (20 pages)