Company NameI.C.I. Bible Study - The Bookshop Limited
Company StatusDissolved
Company Number03282976
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAnthony John Coles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address87 Swanlow Lane
Winsford
Cheshire
CW7 1JD
Secretary NameAnthony John Coles
NationalityBritish
StatusClosed
Appointed22 November 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address87 Swanlow Lane
Winsford
Cheshire
CW7 1JD
Director NameRev Peter Thomas Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 February 1999)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Barons Road
Shavington
Crewe
Cheshire
CW2 5EW
Director NameAdrian William West
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleDir Of A Charity
Correspondence Address4 Woodbank Close
Wistaston
Crewe
Cheshire
CW2 6SD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressRegents Park
London Road
Nantwich
Cheshire
CW5 6LW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
15 July 1998Application for striking-off (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 November 1997Return made up to 22/11/97; full list of members (6 pages)
28 February 1997Ad 06/02/97--------- £ si 40@1=40 £ ic 6/46 (2 pages)
30 January 1997Ad 08/01/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 76 whitchurch road cardiff CF4 1ST (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Incorporation (17 pages)