Company NameIce N Leisure Ltd
DirectorMichael Thomas John Mogg
Company StatusDissolved
Company Number03607281
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 8 months ago)
Previous NameHedges And Rose (Property Management) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMichael Thomas John Mogg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleInsurance/Estate Agent
Correspondence AddressLougher Court
14 Lougher Gardens
Porthcawl
Bridgend
CF36 3BJ
Wales
Director NameMichael John Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Cwrt Illtyd
Cross Inn
Llantrisant
Rhondda Cynon Taff
CF72 8SN
Wales
Director NameAlan Rose
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address58 Clos Brenin
Brynsadler
Llantrisant
Rhondda Cynon Taff
CF72 9GA
Wales
Secretary NameJohn Michael Long
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosedew
Vicarage Road Penygraig
Tonypandy
Mid Glamorgan
CF40 1HP
Wales
Secretary NameAlan Rose
NationalityBritish
StatusResigned
Appointed20 September 2000(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 October 2001)
RoleCompany Director
Correspondence Address58 Clos Brenin
Brynsadler
Llantrisant
Rhondda Cynon Taff
CF72 9GA
Wales

Location

Registered AddressSterling House
Maple Court
Tankersley, Barnsley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,637
Cash£2,843
Current Liabilities£88,811

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 2003Completion of winding up (1 page)
23 May 2002Director resigned (1 page)
8 April 2002Order of court to wind up (2 pages)
12 November 2001Registered office changed on 12/11/01 from: unit 2 talbot road talbot green pontyclun rhondda cynon taff CF72 8AF (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: talbot house talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 February 2001Director resigned (1 page)
23 October 2000Return made up to 30/07/00; full list of members (6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 February 2000Particulars of mortgage/charge (4 pages)
21 November 1999Return made up to 30/07/99; full list of members (6 pages)
6 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 July 1998Incorporation (11 pages)