Company NameIndustrial And Commercial Studies Limited
Company StatusDissolved
Company Number00877844
CategoryPrivate Limited Company
Incorporation Date27 April 1966(58 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(34 years, 11 months after company formation)
Appointment Duration3 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameHoward Walter Biggs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2000)
RoleCompany Director
Correspondence AddressFairways
Jackass Lane
Keston
Kent
BR2 6AN
Director NameDavid John Corbett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 July 1999)
RoleMarket Research Consultant
Correspondence AddressBeeches
Newtown Common
Newbury
Berkshire
RG20 9DD
Director NameRichard William Evely
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2000)
RoleEconomist
Correspondence Address1 Church Path
Old Coulsdon
Surrey
CR5 1HA
Director NameProf David Hugh Pickard
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 June 1993)
RoleMarket Research Consultant
Correspondence AddressGreystone Lodge
Potterspury
Towcester
Northants
NN12 6QP
Secretary NameErnest Gordon Andrews
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Priorsfield
Marlborough
Wiltshire
SN8 4AQ
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1998)
RoleCertified Accountant
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed11 November 1998(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN

Location

Registered AddressGenus Plc
Westmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

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

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
9 October 2000Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 20/07/00; no change of members (4 pages)
28 April 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 20/07/99; full list of members (7 pages)
9 September 1999Director resigned (1 page)
16 December 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Auditor's resignation (1 page)
23 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG14 1HD (1 page)
19 November 1998Secretary resigned (1 page)
28 August 1998Return made up to 20/07/98; full list of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Return made up to 20/07/97; full list of members (7 pages)
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 September 1996Return made up to 20/07/96; no change of members (4 pages)
10 January 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
15 August 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
(8 pages)
19 July 1995Full accounts made up to 30 September 1994 (9 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)