Company NameIndependent Casing Dealers Limited
Company StatusDissolved
Company Number06756433
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David John Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleTyre Dealer
Country of ResidenceEngland
Correspondence Address31 Priesty Fields
Congleton
Cheshire
CW12 4AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 5a, Albion Mill
Naturecraft Properties, Havannah Street
Congleton
Cheshire
CW12 2AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1David John Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£1,736
Cash£24
Current Liabilities£17,898

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
4 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
4 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
15 November 2012Register inspection address has been changed from C/O Jacob & Co Limited 94 Mill Street Congleton Cheshire CW12 1AG England (1 page)
15 November 2012Register inspection address has been changed from C/O Jacob & Co Limited 94 Mill Street Congleton Cheshire CW12 1AG England (1 page)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
20 May 2010Register inspection address has been changed (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2008Director appointed david john wright (2 pages)
2 December 2008Director appointed david john wright (2 pages)
26 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 November 2008Appointment terminated director barbara kahan (1 page)
26 November 2008Appointment terminated director barbara kahan (1 page)
26 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)