Company NameEURO Ices Manufacturing Limited
DirectorsSabiha Sheikh and Phiroz Sheikh
Company StatusDissolved
Company Number02787721
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sabiha Sheikh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address42 Tintern Road
Perry Barr
Birmingham
B20 3HJ
Secretary NameMrs Tahera Sheikh
NationalityBritish
StatusCurrent
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address47 Arden Road
Ashton
Birmingham
B6 6AP
Director NamePhiroz Sheikh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address42 Tintern Road
Perry Barr
Birmingham
B20 3HJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Cash£4,200
Current Liabilities£82,952

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2001Dissolved (1 page)
31 July 2001Liquidators statement of receipts and payments (5 pages)
31 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Statement of affairs (8 pages)
11 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1998Registered office changed on 22/12/98 from: 114-116 goodmayes rd goodmayes ilford essex IG3 9XB (1 page)
9 June 1998New director appointed (2 pages)
19 May 1998Return made up to 08/02/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 March 1997Return made up to 08/02/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Return made up to 08/02/96; full list of members (6 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
21 November 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Return made up to 08/02/95; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1993 (12 pages)