Company NameU.K. Ice (Grimsby) Limited
Company StatusDissolved
Company Number02300319
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date4 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameExors Of Michael Mabbett Davies
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 04 June 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PQ
Secretary NameMrs Rosalie Joyce Davies
NationalityBritish
StatusClosed
Appointed24 April 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 04 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PQ
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Secretary NameExors Of Michael Mabbett Davies
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PQ
Director NameDerek Allard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 1997)
RoleCompany Director
Correspondence AddressVicarage Gardens Front Street
Elsham
Brigg
North East Lincolnshire
DN20 0RF

Location

Registered AddressBaker Tilly
Wilberforce Court, Alfred
Gelder Street Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£117,282
Current Liabilities£434,926

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2009Return of final meeting of creditors (1 page)
17 June 2002Appointment of a liquidator (1 page)
17 June 2002Order of court to wind up (1 page)
7 June 2002Registered office changed on 07/06/02 from: north wall fish docks grimsby lincolnshire DN31 3SY (1 page)
9 August 2001Registered office changed on 09/08/01 from: diana buildings, albert dock, kingston upon hull. HU1 2DW (2 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2001 (3 pages)
17 May 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (8 pages)
4 July 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
12 August 1998Director resigned (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 April 1997Return made up to 28/02/97; no change of members (7 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
2 May 1996Return made up to 28/02/96; no change of members (6 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 April 1995Return made up to 28/02/95; full list of members (12 pages)