Company NameShave Ice (UK) Ltd
Company StatusDissolved
Company Number06383955
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Joseph Guthrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Landress Lane
Beverley
East Yorkshire
HU17 8HA
Secretary NameThomas Michael Guthrie
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Landress Lane
Beverley
East Yorkshire
HU17 8HA

Location

Registered Address139 Kingston Road, Willerby
Hull
East Yorkshire
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2011Bona Vacantia disclaimer (1 page)
15 July 2011Bona Vacantia disclaimer (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2009Accounts made up to 31 March 2008 (2 pages)
7 July 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
22 December 2008Return made up to 27/09/08; full list of members (3 pages)
22 December 2008Return made up to 27/09/08; full list of members (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 September 2007Incorporation (14 pages)
27 September 2007Incorporation (14 pages)