Company NameIcon Leather Limited
Company StatusDissolved
Company Number03821071
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBarrie Fitton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Correspondence AddressCastlebrook Acres
Castle Road, Unsworth
Bury
Lancahire
BL9 8QR
Director NameMrs Kimberley Mary Parker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleFinance
Country of ResidenceEngland
Correspondence Address43 The Campions
Lea
Preston
Lancashire
PR2 1QL
Director NameDeborah Robinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleSales
Correspondence AddressIvy Cottage 5 Whittingham Lane
Preston
Lancashire
PR3 5DA
Secretary NameMrs Kimberley Mary Parker
NationalityBritish
StatusCurrent
Appointed05 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Campions
Lea
Preston
Lancashire
PR2 1QL
Director NameMr Howard Parker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Campions
Lea
Preston
Lancashire
PR2 1QL
Director NameMr Christopher Edward James Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage 5 Whittingham Lane
Broughton
Preston
PR3 5DA
Secretary NameMr Howard Parker
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Campions
Lea
Preston
Lancashire
PR2 1QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,740
Cash£100
Current Liabilities£104,195

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2005Statement of affairs (6 pages)
14 December 2005Registered office changed on 14/12/05 from: 3 nile close nelson court business centre ashton on ribble preston lancashire PR2 2XU (1 page)
28 June 2005Registered office changed on 28/06/05 from: east cliff house 5 east cliff preston lancashire PR1 3JE (1 page)
8 September 2004Return made up to 06/08/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 September 2003Return made up to 06/08/03; full list of members (8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 October 2001Return made up to 06/08/01; full list of members (8 pages)
27 October 2001New secretary appointed (3 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: eastcliff house 5 east cliff avenham preston lancashire PR1 3JE (1 page)
20 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 November 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: c/o bdo stoy hayward 88-96 market street west, preston lancashire PR1 2EU (1 page)
27 September 2000New director appointed (2 pages)
5 September 2000Return made up to 06/08/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
12 January 2000Ad 21/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 August 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 August 1999Incorporation (20 pages)