Company NameICAN Technology Limited
Company StatusDissolved
Company Number04094698
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Lawrence Carl Crees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooke Avenue
Upton
Chester
CH2 1HQ
Wales
Secretary NameMr Lawrence Carl Crees
NationalityBritish
StatusClosed
Appointed11 November 2002(2 years after company formation)
Appointment Duration8 years, 9 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooke Avenue
Upton
Chester
CH2 1HQ
Wales
Director NameJames Edward Carden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleAdmin
Correspondence AddressThe Paddock
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Director NameAlexandra Jane Crees
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleSales
Correspondence Address12 Marland Avenue
Rochdale
Lancashire
OL11 3LN
Secretary NameJames Edward Carden
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleAdmin
Correspondence AddressThe Paddock
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Director NameMrs Sharon Jayne Crees
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2009)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooke Avenue
Upton
Chester
Cheshire
CH2 1HQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Brooke Avenue
Chester
Cheshire
CH2 1HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
10 February 2010Termination of appointment of Sharon Crees as a director (1 page)
10 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Sharon Crees as a director (1 page)
10 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Termination of appointment of Sharon Crees as a director (3 pages)
13 January 2010Termination of appointment of Sharon Crees as a director (3 pages)
24 April 2009Director appointed sharon jayne crees (1 page)
24 April 2009Director appointed sharon jayne crees (1 page)
4 April 2009Return made up to 23/10/08; full list of members (5 pages)
4 April 2009Return made up to 23/10/08; full list of members (5 pages)
31 March 2009Registered office changed on 31/03/2009 from champions business park arrowe brook road upton wirral CH49 oab (1 page)
31 March 2009Appointment Terminated Director alexandra crees (1 page)
31 March 2009Appointment terminated director alexandra crees (1 page)
31 March 2009Registered office changed on 31/03/2009 from champions business park arrowe brook road upton wirral CH49 oab (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from the heath business and technical park runcorn cheshire WA7 4QX (1 page)
25 April 2008Registered office changed on 25/04/2008 from the heath business and technical park runcorn cheshire WA7 4QX (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
15 January 2008Return made up to 23/10/07; no change of members (7 pages)
15 January 2008Return made up to 23/10/07; no change of members (7 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Return made up to 23/10/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge east, chester cheshire CH2 3NE (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge east, chester cheshire CH2 3NE (1 page)
22 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
7 December 2004Return made up to 23/10/04; full list of members (7 pages)
7 December 2004Return made up to 23/10/04; full list of members (7 pages)
14 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
14 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
26 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 23/10/03; full list of members (7 pages)
18 March 2003Return made up to 23/10/02; full list of members (6 pages)
18 March 2003Return made up to 23/10/02; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
29 October 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
29 October 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: chester enterprise centre hoole bridge (east) hoole road chester CH2 3DG (1 page)
17 April 2001Registered office changed on 17/04/01 from: chester enterprise centre hoole bridge (east) hoole road chester CH2 3DG (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
23 October 2000Incorporation (12 pages)