Company NameIce Cold Promotions Ltd
Company StatusDissolved
Company Number04428005
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Peter Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Welford Road
Shirley
Solihull
West Midlands
B90 3HX
Director NameMr Michael Cowley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address5 Salt Box Lane
Grenoside
Sheffield
South Yorkshire
S35 8QS
Secretary NameMr Andrew Peter Buxton
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Welford Road
Shirley
Solihull
West Midlands
B90 3HX
Director NameMr Paul Nigel Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 05 November 2014)
RoleIce Hockey Coach
Country of ResidenceUnited Kingdom
Correspondence Address37 Gaydon Road
Solihull
West Midlands
B92 9BJ
Director NameGrant Allan Charman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleProject Manager
Correspondence Address2 The Limes
Southbank Road
Counsdon
Coventry
CV6 1EY
Director NameMary Lilian Wiley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleWages Clerk
Correspondence Address335 Jockey Road
Boldmere
Sutton Coldfield
West Midlands
B73 5XE
Secretary NameSusan Ann Davis
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address335 Jockey Road
Boldmere
Sutton Coldfield
West Midlands
B73 5XE

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

4 at £1Coventry Blaze LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,492
Cash£1,427
Current Liabilities£130,085

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (15 pages)
29 July 2013Liquidators statement of receipts and payments to 30 May 2013 (15 pages)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Statement of affairs with form 4.19 (5 pages)
23 May 2012Registered office address changed from 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE on 23 May 2012 (2 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(6 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
6 June 2003Ad 13/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
11 September 2002Director's particulars changed (1 page)
20 August 2002Registered office changed on 20/08/02 from: 335 jockey road boldmere sutoon coldfield west midlands B73 5XE (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New director appointed (2 pages)
30 April 2002Incorporation (14 pages)