Company NameIcon Designerwear Limited
Company StatusDissolved
Company Number04655141
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Director NameChristopher Jon Latham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleManager
Correspondence Address33 Hastings Road
Nantwich
Cheshire
CW5 6GL
Secretary NameMr Shaun Alexander Ellison
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,846
Cash£2,093
Current Liabilities£152,917

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
16 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o howard worth, the heysons 163 chester road northwich cheshire CW8 4AQ (1 page)
17 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
18 May 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 February 2003Incorporation (10 pages)