Company NameThe Independent Corrugated Case Company Limited
Company StatusDissolved
Company Number00023972
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameM.Y. Corrugated Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Anthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(97 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield
Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(97 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed26 February 1999(97 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameMr Jon Arvesen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address22 Firwood Drive
Camberley
Surrey
GU15 3QD
Director NameDerek William Burberry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lonsdale
Linton
Cambridge
CB1 6LT
Director NameMr Nigel Crookes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9JZ
Director NameMr Ian Jamie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address12 Sunway Grove
Styvechale
Coventry
West Midlands
CV3 6GR
Director NameMr Peter Lancaster-Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address18 Marshlands Road
Wallasey
Merseyside
L45 8JE
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1991(89 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr John William Grainger
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Gables Chalk Lane
Ashtead
Surrey
KT21 1DJ
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(97 years, 3 months after company formation)
Appointment Duration2 days (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE

Location

Registered Address7 Haig Court
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£160,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Return made up to 02/02/05; full list of members (3 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
3 March 2004Return made up to 02/02/04; full list of members (8 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Full accounts made up to 31 March 2002 (13 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
19 February 2003Return made up to 02/02/03; full list of members (7 pages)
14 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Full accounts made up to 31 March 2001 (12 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2001Return made up to 02/02/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
17 April 2000Full accounts made up to 31 March 1999 (16 pages)
16 March 2000Auditor's resignation (1 page)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
19 January 2000Particulars of mortgage/charge (6 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
18 June 1999Full accounts made up to 29 August 1998 (15 pages)
7 April 1999Ad 26/02/99--------- £ si [email protected]=1 £ ic 270000/270001 (3 pages)
2 April 1999Auditor's resignation (1 page)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
11 March 1999Declaration of assistance for shares acquisition (9 pages)
8 March 1999Registered office changed on 08/03/99 from: windlebrook house, guildford road, bagshot, surrey,GU19 5NG. (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (8 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
1 March 1999Company name changed M.Y. corrugated packaging limite d\certificate issued on 01/03/99 (2 pages)
1 June 1998Full accounts made up to 30 August 1997 (12 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
26 February 1997Full accounts made up to 31 August 1996 (14 pages)
12 February 1997Return made up to 02/02/97; no change of members (4 pages)
9 September 1996Amended full accounts made up to 2 September 1995 (13 pages)
18 June 1996Full accounts made up to 2 September 1995 (12 pages)
17 February 1996Return made up to 02/02/96; no change of members (4 pages)
26 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
3 August 1995Company name changed M.Y. crescens bushill LIMITED\certificate issued on 04/08/95 (4 pages)
11 May 1995Full accounts made up to 27 August 1994 (14 pages)
10 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1990Company name changed M.Y. cartons LIMITED\certificate issued on 26/03/90 (2 pages)
27 November 1987Company name changed crescens robinson LIMITED\certificate issued on 30/11/87 (2 pages)
18 December 1986Company name changed C. R. packaging LIMITED\certificate issued on 18/12/86 (2 pages)
20 March 1982Memorandum and Articles of Association (56 pages)
13 December 1901Certificate of incorporation (1 page)