Company NameIcehall Properties Limited
Company StatusDissolved
Company Number02477841
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Steward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(1 year after company formation)
Appointment Duration20 years, 1 month (closed 26 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Secretary NameMrs Karen Mary Steward
NationalityBritish
StatusClosed
Appointed25 August 1995(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 26 April 2011)
RoleQa/Administration Manager
Correspondence Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NamePeter Booth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleAccountant
Correspondence Address17 Dalton Close
Ramsbottom
Bury
Lancashire
BL0 9SG
Director NameMr Alan Foster Cranmer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years (resigned 08 March 1999)
RoleContracts Director
Correspondence Address17 Church Street
Smallbridge
Rochdale
Lancashire
OL16 2RE
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years (resigned 08 March 1999)
RoleCo Director
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameJohn Charles Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration8 years (resigned 08 March 1999)
RoleManaging Director
Correspondence Address1 Garden Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NN
Secretary NamePeter Booth
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address17 Dalton Close
Ramsbottom
Bury
Lancashire
BL0 9SG
Director NameNicholas Ethan Corbett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ivy Cottages
Haughton Dale Denton
Manchester
Lancashire
M34 7PZ
Director NameMr Paul Fairbrother
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Fernhill Close
The Heath
Glossop
Derbyshire
SK13 7BE

Location

Registered Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (4 pages)
21 December 2010Application to strike the company off the register (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Statement by Directors (1 page)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
1 October 2010Solvency Statement dated 23/09/10 (1 page)
1 October 2010Solvency statement dated 23/09/10 (1 page)
1 October 2010Statement by directors (1 page)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2010Director's details changed for John Steward on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page)
18 March 2010Director's details changed for John Steward on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Steward on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from 24 werneth road woodley stockport cheshire SK6 1HP (1 page)
28 April 2009Registered office changed on 28/04/2009 from 24 werneth road woodley stockport cheshire SK6 1HP (1 page)
24 March 2009Return made up to 06/03/09; full list of members (4 pages)
24 March 2009Return made up to 06/03/09; full list of members (4 pages)
14 August 2008Appointment terminated director nicholas corbett (1 page)
14 August 2008Appointment Terminated Director paul fairbrother (1 page)
14 August 2008Appointment Terminated Director nicholas corbett (1 page)
14 August 2008Appointment terminated director paul fairbrother (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Director's Change of Particulars / nicholas corbett / 09/04/2008 / HouseName/Number was: , now: 30; Street was: 30 mill lane, now: ivy cottages, meadow lane,; Area was: , now: haughton green; Post Code was: M34 7RE, now: M34 7PZ (1 page)
14 April 2008Return made up to 06/03/08; full list of members (5 pages)
14 April 2008Director's change of particulars / nicholas corbett / 09/04/2008 (1 page)
14 April 2008Return made up to 06/03/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 06/03/05; full list of members (3 pages)
28 July 2005Return made up to 06/03/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 May 2003Return made up to 06/03/03; full list of members (7 pages)
10 May 2003Return made up to 06/03/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 October 2002Accounts made up to 31 March 2002 (5 pages)
3 July 2002Registered office changed on 03/07/02 from: millennium house progress way windmill lane denton manchester M34 3PG (1 page)
3 July 2002Registered office changed on 03/07/02 from: millennium house progress way windmill lane denton manchester M34 3PG (1 page)
28 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002Return made up to 06/03/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2001Accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
21 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2001Accounts made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000Return made up to 06/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 May 1999Registered office changed on 01/05/99 from: 53 manchester road denton manchester M34 2AH (1 page)
1 May 1999Registered office changed on 01/05/99 from: 53 manchester road denton manchester M34 2AH (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 March 1999Return made up to 06/03/99; no change of members (4 pages)
23 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Return made up to 06/03/97; full list of members (6 pages)
13 May 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997Registered office changed on 25/02/97 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
25 February 1997Registered office changed on 25/02/97 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Return made up to 06/03/96; no change of members (7 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Return made up to 06/03/96; no change of members (7 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1994 (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 March 1994 (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Compulsory strike-off action has been discontinued (1 page)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 152 wigan lane wigan lancs WN1 2LA (1 page)
4 September 1995Registered office changed on 04/09/95 from: 152 wigan lane wigan lancs WN1 2LA (1 page)
4 September 1995Return made up to 06/03/95; no change of members (7 pages)
4 September 1995Return made up to 06/03/95; no change of members (8 pages)
29 August 1995First Gazette notice for compulsory strike-off (1 page)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)