Company NameThe Ice Partnership Llp
Company StatusDissolved
Company NumberOC330044
CategoryLimited Liability Partnership
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Directors

LLP Designated Member NameMr Christopher Paul Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(6 days after company formation)
Appointment Duration14 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stonecroft Gardens
Shepley
Huddersfield
HD8 8EX
LLP Designated Member NameMr Sean Meeghan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Knightsbridge Walk
Bradford
West Yorkshire
BD4 6ES
LLP Designated Member NameDavid John Brannock
Date of BirthMarch 1953 (Born 71 years ago)
StatusResigned
Appointed30 July 2007(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2011)
RoleCompany Director
Correspondence AddressMichaelmas House
Cammerineham
Lincoln
LM1 2SH
LLP Designated Member NameMr David Stuart Hood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Crest Drive
Beverley
HU17 7JG
LLP Designated Member NameMr Krystof Czeslaw Szokalo
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Low Street
Billingborough
NG34 0QJ
LLP Designated Member NameMr Peter Robinson Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Road
Fulwood
Sheffield
S10 4EE
LLP Designated Member NameMr Ian Christopher Palmer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Ings Road
Hull
East Yorkshire
HU8 0LY
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.icepartnership.com/
Telephone0114 2541260
Telephone regionSheffield

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£7,072
Current Liabilities£30,241

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 August 2020 (7 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
9 November 2018Cessation of Ian Christopher Palmer as a person with significant control on 1 January 2018 (1 page)
9 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
7 February 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2017 (1 page)
30 May 2017Termination of appointment of Ian Christopher Palmer as a member on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Ian Christopher Palmer as a member on 18 May 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 October 2016Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page)
29 October 2016Appointment of Mr Ian Christopher Palmer as a member on 20 October 2016 (2 pages)
29 October 2016Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page)
29 October 2016Termination of appointment of Peter Robinson Taylor as a member on 20 October 2016 (1 page)
29 October 2016Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page)
29 October 2016Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page)
29 October 2016Appointment of Mr Ian Christopher Palmer as a member on 20 October 2016 (2 pages)
29 October 2016Termination of appointment of Peter Robinson Taylor as a member on 20 October 2016 (1 page)
10 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 24 July 2015 (5 pages)
4 August 2015Annual return made up to 24 July 2015 (5 pages)
19 December 2014Appointment of Sean Meeghan as a member on 8 December 2014 (2 pages)
19 December 2014Appointment of Sean Meeghan as a member on 8 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 24 July 2014 (4 pages)
5 August 2014Annual return made up to 24 July 2014 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 August 2013Annual return made up to 24 July 2013 (4 pages)
2 August 2013Annual return made up to 24 July 2013 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 July 2012Annual return made up to 24 July 2012 (4 pages)
26 July 2012Annual return made up to 24 July 2012 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 July 2011Member's details changed for Peter Robinson Taylor on 24 July 2011 (2 pages)
29 July 2011Annual return made up to 24 July 2011 (4 pages)
29 July 2011Termination of appointment of David Brannock as a member (1 page)
29 July 2011Annual return made up to 24 July 2011 (4 pages)
29 July 2011Member's details changed for Peter Robinson Taylor on 24 July 2011 (2 pages)
29 July 2011Termination of appointment of David Brannock as a member (1 page)
6 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 August 2010Annual return made up to 24 July 2010 (10 pages)
11 August 2010Annual return made up to 24 July 2010 (10 pages)
12 February 2010Termination of appointment of David Hood as a member (2 pages)
12 February 2010Termination of appointment of David Hood as a member (2 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 August 2009Annual return made up to 24/07/09 (4 pages)
27 August 2009Annual return made up to 24/07/09 (4 pages)
29 January 2009Annual return made up to 24/07/08 (5 pages)
29 January 2009Annual return made up to 24/07/08 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 October 2008Prevext from 31/07/2008 to 31/08/2008 (1 page)
10 October 2008Prevext from 31/07/2008 to 31/08/2008 (1 page)
23 August 2007New member appointed (1 page)
23 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
18 August 2007New member appointed (1 page)
2 August 2007Registered office changed on 02/08/07 from: church farm low street billingborough lincs NG34 0QJ (1 page)
2 August 2007Member resigned (1 page)
2 August 2007Member resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: church farm low street billingborough lincs NG34 0QJ (1 page)
2 August 2007Member resigned (1 page)
2 August 2007Member resigned (1 page)
24 July 2007Incorporation (3 pages)
24 July 2007Incorporation (3 pages)