Company NameIcetech Dry Ice Services Limited
Company StatusDissolved
Company Number05697088
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Scott Ferriday
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleSales
Correspondence Address2 Kestrel Rise
Swallownest
Sheffield
S26 4SD
Secretary NameMr Anthony Edward Ryder
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cygnet Close
Brampton Bierloy
Rotherham
S63 6EY
Director NameMr Anthony Edward Ryder
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Atlas Way
Atlas North Industrial Estate
Sheffield
S4 7QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Atlas Way
Atlas North Industrial Estate
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Scott Ferriday
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
(5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
(5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
(5 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2009Appointment of Mr Anthony Edward Ryder as a director (2 pages)
28 October 2009Appointment of Mr Anthony Edward Ryder as a director (2 pages)
25 February 2009Return made up to 03/02/09; full list of members (5 pages)
25 February 2009Return made up to 03/02/09; full list of members (5 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 03/02/08; full list of members (5 pages)
11 March 2008Return made up to 03/02/08; full list of members (5 pages)
6 November 2007Accounts made up to 31 December 2006 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Location of register of members (1 page)
13 April 2007Return made up to 03/02/07; full list of members (5 pages)
13 April 2007Return made up to 03/02/07; full list of members (5 pages)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
3 February 2006Incorporation (19 pages)
3 February 2006Incorporation (19 pages)