Company NameC.I.C.S. Holdings Limited
Company StatusDissolved
Company Number04208284
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameBrian Louis Steer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House
Fishery Road
Bray
Berkshire
SL6 1UN
Director NameBruce Charles Steer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Crescent
Wimbledon
London
SW19 8AN
Secretary NameBruce Charles Steer
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Crescent
Wimbledon
London
SW19 8AN
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Director NameStuart Bruck
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleExecutive Chairman
Correspondence Address2116 31st Street
Manhattan Beach
California
90266
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address404 19th Street
Manhattan Beach
Ca 90266
United States
Secretary NameMr John Bradshaw
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed15 November 2005(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 15,000
(5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 15,000
(5 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 30 April 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
5 June 2009Return made up to 30/04/09; full list of members (4 pages)
5 June 2009Return made up to 30/04/09; full list of members (4 pages)
21 December 2008Accounts made up to 29 February 2008 (5 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
3 December 2008Appointment terminated director henry tompkins (1 page)
2 July 2008Appointment Terminated Director bruce steer (1 page)
2 July 2008Appointment terminated director bruce steer (1 page)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 August 2007Accounts made up to 28 February 2007 (5 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 28 February 2006 (10 pages)
3 January 2007Full accounts made up to 28 February 2006 (10 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Particulars of mortgage/charge (7 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
15 July 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
19 May 2005Return made up to 30/04/05; full list of members (5 pages)
19 May 2005Return made up to 30/04/05; full list of members (5 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 April 2004Return made up to 30/04/04; full list of members (5 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Return made up to 30/04/04; full list of members (5 pages)
26 April 2004Director's particulars changed (1 page)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 May 2003Return made up to 30/04/03; full list of members (5 pages)
1 May 2003Return made up to 30/04/03; full list of members (5 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 May 2002Return made up to 30/04/02; full list of members (5 pages)
2 May 2002Return made up to 30/04/02; full list of members (5 pages)
30 October 2001Particulars of contract relating to shares (4 pages)
30 October 2001Ad 13/06/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
30 October 2001Ad 13/06/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
30 October 2001Particulars of contract relating to shares (4 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
14 June 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
30 April 2001Incorporation (11 pages)