Company NameL & F Holdings Limited
Company StatusDissolved
Company Number04376008
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameRe-Ice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNeil Fraser
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleProposed Director
Correspondence Address31 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3HD
Secretary NameJoanne Andrea Harder
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3HD
Director NameSteven Dryden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2004)
RoleManager
Correspondence Address31 Sapgate Lane
Thornton
Bradford
BD13 3HD
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9-11 Duke Street
Bradford
West Yorkshire
BD1 3QR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
14 December 2003Registered office changed on 14/12/03 from: the rawson 1 rawson place thornton bradford west yorkshire BD13 3QQ (1 page)
14 December 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 31 sapgate lane thornton bradford west yorkshire BD13 3HD (1 page)
27 August 2002Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2002Director resigned (1 page)
18 February 2002Incorporation (16 pages)