I.C.D. MARKETING SERVICES GROUP LIMITED

TALBOT HOUSE, TALBOT STREET, NOTTINGHAM, NG80 1TH

Company Number: 03017048
Incorporation date: 01-Feb-1995
Dissolved date: 16-Jan-2010
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74150





SUMMARY

This company is 29.2 years old and is currently dissolved since 16-Jan-2010. There is no financial data because the company is Dormant. because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: DORMANT (31-Mar-2008)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Alice READ 16 Dec 2008 18 Apr 2024 Other 0 - 7
Resigned Ronan HANNA 28 Jun 2007 16 Dec 2008 Irish 10 - 39
Resigned Melanie Anne CLARKE 28 Apr 2000 28 Jun 2007 Co Secretary British 0 - 98
Resigned Julie Viviene DAWES 14 Feb 2000 28 Apr 2000 British 1 - 51
Resigned Terry GORDON 19 Feb 1996 03 Jul 1996 Chartered Accountant British 2 - 8
Resigned Philip James BERRIDGE 29 Mar 1995 19 Feb 1996 British 0 - 14

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Paul Alan ATKINSON 16 Dec 2008 Company Director British 55 - 20386 (33.3%)
Resigned? Paul Graeme COOPER 16 Dec 2008 Company Director British 4 - 335154 (45.4%)
Resigned? Mark Edward PEPPER 14 Sep 2007 Company Director British 154 - 142120 (40.5%)
Resigned Colin James RUTTER 13 Jul 2007 16 Dec 2008 Solicitor British 0 - 9044 (48.9%)
Resigned Andrew Vaughan UNITT 02 Apr 2007 13 Jul 2007 Finance Director British 2 - 10871 (64.5%)
Resigned Melville Edgar MASON 30 Mar 2007 16 Dec 2008 Company Director British 0 - 5639 (69.6%)
Resigned David Paul COUPE 27 Oct 1998 02 Apr 2007 Director British 0 - 126 (50.0%)
Resigned John Norman SAUNDERS 27 Oct 1998 30 Mar 2007 Director British 0 - 289 (32.1%)
Resigned Lionel THAIN 19 Nov 1997 27 May 1999 Company Director British 0 - 21 (50.0%)
Resigned James Joseph MACKEY 19 Nov 1997 08 Feb 2001 Business Executive American 0 - 32 (66.7%)
Resigned Barton Lee FABER 19 Nov 1997 31 Jul 1998 Business Executive American 0 - 32 (66.7%)
Resigned Philip James BERRIDGE 18 May 1995 03 Jul 1996 Financial Director British 0 - 144 (28.6%)
Resigned Peter J ROSENWALD 18 May 1995 19 Nov 1997 Consultant American 0 - 54 (80.0%)
Resigned James Daniel MCQUAID 29 Mar 1995 31 Dec 1995 President Us 0 - 21 (50.0%)
Resigned Frank Robert JARC 29 Mar 1995 18 May 1995 Chief Financial Officer British 0 - 31 (33.3%)
Resigned Robert Arthur REEVE 01 Feb 1995 29 Mar 1995 British 0 - 220115 (52.3%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

I.C.D. MARKETING SERVICES GROUP LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 74150 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium