Company NameIce Refrigeration Ltd
Company StatusDissolved
Company Number03856946
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date25 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alan Ellis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(1 week, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 25 January 2013)
RoleManager
Correspondence Address77 Farm View Road
Rotherham
South Yorkshire
S61 2AW
Secretary NameMrs Heather Julie Ellis
NationalityBritish
StatusClosed
Appointed20 October 1999(1 week, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 25 January 2013)
RoleSecretary
Correspondence Address77 Farm View Road
Kimberworth
Rotherham
South Yorkshire
S61 2AW
Director NameAnthony Edward Grice
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NameMr Stephen Michael Dungworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Bridge Close,The Hawthorns
Kiveton Park
Sheffield
South Yorkshire
S26 6SN
Director NameMr Ian Cantrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2008)
RolePlumber
Country of ResidenceEngland
Correspondence Address142 Crimicar Lane
Sheffield
S10 4EJ
Director NameMr Colin Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2008)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterthorpe Close
Westfield
Sheffield
South Yorkshire
S20 8LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39 at £1John Alan Ellis
39.00%
Ordinary
26 at £1Mr Ian Philip Cantrell
26.00%
Ordinary
25 at £1Mr Colin Wilkinson
25.00%
Ordinary
10 at £1Stephen Michael Dungworth
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,739
Cash£1,794
Current Liabilities£77,171

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2012Liquidators' statement of receipts and payments to 13 April 2012 (14 pages)
19 June 2012Liquidators statement of receipts and payments to 13 April 2012 (14 pages)
19 June 2012Liquidators' statement of receipts and payments to 13 April 2012 (14 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-14
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (5 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Statement of affairs with form 4.19 (5 pages)
1 April 2011Registered office address changed from C/O V Pulleyblank & Co 41 Owaton Road Carcroft Doncaster S Yorks DN6 8DA on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from C/O V Pulleyblank & Co 41 Owaton Road Carcroft Doncaster S Yorks DN6 8DA on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from C/O V Pulleyblank & Co 41 Owaton Road Carcroft Doncaster S Yorks DN6 8DA on 1 April 2011 (2 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Appointment Terminated Director steven dungworth (1 page)
5 February 2009Appointment terminated director steven dungworth (1 page)
3 November 2008Appointment Terminated Director colin wilkinson (1 page)
3 November 2008Appointment terminated director colin wilkinson (1 page)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
3 November 2008Appointment Terminated Director ian cantrell (1 page)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
3 November 2008Appointment terminated director ian cantrell (1 page)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Return made up to 11/10/07; full list of members (4 pages)
25 October 2007Return made up to 11/10/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 11/10/06; full list of members (8 pages)
21 November 2006Return made up to 11/10/06; full list of members (8 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 February 2006Registered office changed on 23/02/06 from: 1 mill lane adwick le street doncaster yorkshire DN6 7AG (1 page)
23 February 2006Registered office changed on 23/02/06 from: 1 mill lane adwick le street doncaster yorkshire DN6 7AG (1 page)
1 November 2005Return made up to 11/10/05; full list of members (7 pages)
1 November 2005Registered office changed on 01/11/05 from: limetree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page)
1 November 2005Registered office changed on 01/11/05 from: limetree lodge thorpe road, mattersey doncaster south yorkshire DN10 5ED (1 page)
1 November 2005Return made up to 11/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 January 2005Return made up to 11/10/04; full list of members (7 pages)
26 January 2005Return made up to 11/10/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 31 October 2003 (4 pages)
24 March 2004Accounts for a small company made up to 31 October 2003 (4 pages)
2 December 2003Return made up to 11/10/03; full list of members (7 pages)
2 December 2003Return made up to 11/10/03; full list of members (7 pages)
16 July 2003Accounts for a small company made up to 31 October 2002 (4 pages)
16 July 2003Accounts for a small company made up to 31 October 2002 (4 pages)
19 December 2002Return made up to 11/10/02; full list of members (7 pages)
19 December 2002Return made up to 11/10/02; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (4 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (4 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 30 October 2000 (4 pages)
24 May 2001Accounts for a small company made up to 30 October 2000 (4 pages)
15 November 2000Return made up to 11/10/00; full list of members (7 pages)
15 November 2000Return made up to 11/10/00; full list of members (7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Ad 20/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 83/85 nethergreen road sheffield south yorkshire S11 7EH (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 83/85 nethergreen road sheffield south yorkshire S11 7EH (1 page)
15 November 1999Ad 20/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
11 October 1999Incorporation (12 pages)