Shepley
Huddersfield
HD8 8EX
LLP Designated Member Name | Mr Sean Meeghan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Knightsbridge Walk Bradford West Yorkshire BD4 6ES |
LLP Designated Member Name | David John Brannock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 30 July 2007(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | Michaelmas House Cammerineham Lincoln LM1 2SH |
LLP Designated Member Name | Mr David Stuart Hood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Crest Drive Beverley HU17 7JG |
LLP Designated Member Name | Mr Krystof Czeslaw Szokalo |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Low Street Billingborough NG34 0QJ |
LLP Designated Member Name | Mr Peter Robinson Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Road Fulwood Sheffield S10 4EE |
LLP Designated Member Name | Mr Ian Christopher Palmer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Ings Road Hull East Yorkshire HU8 0LY |
LLP Designated Member Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
LLP Designated Member Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.icepartnership.com/ |
---|---|
Telephone | 0114 2541260 |
Telephone region | Sheffield |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £7,072 |
Current Liabilities | £30,241 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
9 November 2018 | Cessation of Ian Christopher Palmer as a person with significant control on 1 January 2018 (1 page) |
9 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
7 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Ian Christopher Palmer as a member on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Ian Christopher Palmer as a member on 18 May 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 October 2016 | Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page) |
29 October 2016 | Appointment of Mr Ian Christopher Palmer as a member on 20 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Peter Robinson Taylor as a member on 20 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Krystof Czeslaw Szokalo as a member on 20 October 2016 (1 page) |
29 October 2016 | Appointment of Mr Ian Christopher Palmer as a member on 20 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Peter Robinson Taylor as a member on 20 October 2016 (1 page) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 24 July 2015 (5 pages) |
4 August 2015 | Annual return made up to 24 July 2015 (5 pages) |
19 December 2014 | Appointment of Sean Meeghan as a member on 8 December 2014 (2 pages) |
19 December 2014 | Appointment of Sean Meeghan as a member on 8 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 24 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 24 July 2014 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 August 2013 | Annual return made up to 24 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 24 July 2013 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 July 2012 | Annual return made up to 24 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 July 2011 | Member's details changed for Peter Robinson Taylor on 24 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 24 July 2011 (4 pages) |
29 July 2011 | Termination of appointment of David Brannock as a member (1 page) |
29 July 2011 | Annual return made up to 24 July 2011 (4 pages) |
29 July 2011 | Member's details changed for Peter Robinson Taylor on 24 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of David Brannock as a member (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 August 2010 | Annual return made up to 24 July 2010 (10 pages) |
11 August 2010 | Annual return made up to 24 July 2010 (10 pages) |
12 February 2010 | Termination of appointment of David Hood as a member (2 pages) |
12 February 2010 | Termination of appointment of David Hood as a member (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 August 2009 | Annual return made up to 24/07/09 (4 pages) |
27 August 2009 | Annual return made up to 24/07/09 (4 pages) |
29 January 2009 | Annual return made up to 24/07/08 (5 pages) |
29 January 2009 | Annual return made up to 24/07/08 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 October 2008 | Prevext from 31/07/2008 to 31/08/2008 (1 page) |
10 October 2008 | Prevext from 31/07/2008 to 31/08/2008 (1 page) |
23 August 2007 | New member appointed (1 page) |
23 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
18 August 2007 | New member appointed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: church farm low street billingborough lincs NG34 0QJ (1 page) |
2 August 2007 | Member resigned (1 page) |
2 August 2007 | Member resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: church farm low street billingborough lincs NG34 0QJ (1 page) |
2 August 2007 | Member resigned (1 page) |
2 August 2007 | Member resigned (1 page) |
24 July 2007 | Incorporation (3 pages) |
24 July 2007 | Incorporation (3 pages) |