Company NameIckybods Limited
DirectorKenneth Rose
Company StatusDissolved
Company Number03296132
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Kenneth Rose
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 West End Road
Cottingham
East Yorkshire
HU16 5PW
Secretary NameMaureen Rose
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address51 West End Road
Cottingham
East Yorkshire
HU16 5PW
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed13 January 1998(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBurley House, 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
10 February 2000Statement of affairs (6 pages)
10 February 2000Appointment of a voluntary liquidator (1 page)
10 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2000Registered office changed on 31/01/00 from: unit 5, the courtyard tokenspire business park hull road, woodmansey beverley, N.humberside HU17 0TB (1 page)
4 March 1999Return made up to 24/12/98; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
20 October 1998Ad 31/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 October 1998£ nc 1000/50000 31/08/98 (1 page)
20 October 1998New secretary appointed (2 pages)
6 October 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 24/12/97; full list of members (6 pages)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
30 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
24 December 1996Incorporation (27 pages)