Company NameIgloo (Ilkley) Limited
Company StatusDissolved
Company Number04439431
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameSpirit (Ilkley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSamanatha Louise Schofield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleShop Owner
Correspondence AddressPinewood South
79 Cornwall Road
Harrogate
HG1 2NB
Director NameTimothy Willans Schofield
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleLand Manager
Correspondence AddressPinewood South
79 Cornwall Road
Harrogate
HG1 2NB
Secretary NameSamanatha Louise Schofield
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleShop Owner
Correspondence AddressPinewood South
79 Cornwall Road
Harrogate
HG1 2NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPinewood South
79 Cornwall Road
Harrogate
HG1 2NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£28,357
Current Liabilities£43,237

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 July 2005Return made up to 15/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed;new director appointed (1 page)
28 June 2002Director resigned (1 page)
15 May 2002Incorporation (16 pages)