Company NameInternational Coal And Biofuels Limited
Company StatusDissolved
Company Number07385880
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Leslie Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Roderick Savage
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (4 pages)
8 October 2013Application to strike the company off the register (4 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(3 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CE7 2EP on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CE7 2EP on 14 June 2012 (1 page)
26 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
13 October 2010Appointment of Mr. Graham Leslie Parker as a director (3 pages)
13 October 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
13 October 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
13 October 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 October 2010 (2 pages)
13 October 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
13 October 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 October 2010 (2 pages)
13 October 2010Appointment of Rod Savage as a director (3 pages)
13 October 2010Appointment of Rod Savage as a director (3 pages)
13 October 2010Appointment of Mr. Graham Leslie Parker as a director (3 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)