Company NameIce And Fire Limited
Company StatusDissolved
Company Number04649778
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Graham David Butcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthbrook Rose Lane
Crewkern
Somerset
TA18 7ER
Director NameDarren Wells
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Westering
Romsey
Hampshire
SO51 7LX
Secretary NameDarren Wells
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Westering
Romsey
Hampshire
SO51 7LX
Director NameGraham David Butcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2007)
RoleCompany Director
Correspondence Address21 Town Close
North Curry
Taunton
Somerset
TA3 6LZ
Director NameKathleen Joan Butcher
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleRetired
Correspondence Address31 B Manor Road
Barnet
London
EN5 2LA
Director NameRonni Spurr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleTeacher
Correspondence Address21 Town Close
North Curry
Somerset
TA3 6LZ
Secretary NameRonni Spurr
NationalityBritish
StatusResigned
Appointed28 July 2007(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2008)
RoleTeacher
Correspondence Address21 Town Close
North Curry
Somerset
TA3 6LZ
Secretary NameKathleen Joan Butcher
NationalityBritish
StatusResigned
Appointed28 July 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2017)
RoleRetired
Correspondence AddressNorthbrook Rose Lane
Crewkerne
Somerset
TA18 7ER
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteiceandfire.org.uk
Telephone07 713585954
Telephone regionMobile

Location

Registered Address6 Dennett Road
Beverley
HU17 9NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

1 at £1Darren Wells
50.00%
Ordinary
1 at £1Graham David Butcher
50.00%
Ordinary

Financials

Year2014
Net Worth£543
Cash£543

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
19 September 2017Registered office address changed from Northbrook Rose Lane Crewkerne Somerset TA18 7ER to 6 Dennett Road Beverley HU17 9NP on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Kathleen Joan Butcher as a secretary on 18 September 2017 (1 page)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Secretary's details changed for Kathleen Joan Butcher on 15 February 2013 (1 page)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
15 February 2013Secretary's details changed for Kathleen Joan Butcher on 14 February 2013 (1 page)
15 February 2013Director's details changed for Mr Graham David Butcher on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 31B Manor Road Barnet London EN5 2LA on 15 February 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 November 2011Amended accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 February 2010Director's details changed for Mr Graham David Butcher on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 27 January 2009 (2 pages)
20 February 2009Appointment terminated director ronni spurr (1 page)
20 February 2009Appointment terminated director kathleen butcher (1 page)
20 February 2009Return made up to 28/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 27 January 2008 (6 pages)
22 August 2008Appointment terminated secretary ronni spurr (1 page)
22 August 2008Director appointed mr graham david butcher (1 page)
19 March 2008Return made up to 28/01/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 27 January 2007 (6 pages)
22 August 2007Secretary resigned;director resigned (1 page)
22 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 133 westering romsey hampshire SO51 7LX (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 2 beech road chinor oxfordshire OX9 4RB (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 northfield cottages water eaton lane kidlington oxfordshire OX5 2PU (1 page)
9 February 2003Registered office changed on 09/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (12 pages)