Company NameIcelite Limited
Company StatusDissolved
Company Number02894419
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Previous NameTCR Bodybuilders Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRupert Philip Gatty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankbottom Cottage Sawley Road
Sawley
Clitheroe
Lancashire
BB7 4RS
Secretary NameRupert Philip Gatty
NationalityBritish
StatusCurrent
Appointed21 May 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankbottom Cottage Sawley Road
Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameMr Andrew Robert Warburton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(10 years, 2 months after company formation)
Appointment Duration20 years
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address97b Beechmount
Waddington
Clitheroe
Lancashire
BB7 3HS
Director NameMr James Peter Warburton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(10 years, 2 months after company formation)
Appointment Duration20 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressPillings House
Grindleton Road
West Bradford
Lancashire
BB7 4TP
Director NameMr Michael John Holmes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Norris Mill
Bockhampton
Dorchester
Dorset
DT2 8QL
Secretary NameMrs Sarah Louise Holmes
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Norris Mill
Bockhampton
Dorchester
Dorset
DT2 8QL
Director NameMrs Sarah Louise Holmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2002)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Norris Mill
Bockhampton
Dorchester
Dorset
DT2 8QL
Director NameChristopher John Warburton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleManaging Director
Correspondence Address39 The Rydings
Langho
Blackburn
Llancashire
BB6 8BQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£526,821
Current Liabilities£826,637

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Notice of move from Administration to Dissolution (12 pages)
5 March 2007Administrator's progress report (12 pages)
23 October 2006Administrator's progress report (12 pages)
12 September 2006Notice of extension of period of Administration (1 page)
20 April 2006Administrator's progress report (12 pages)
10 November 2005Statement of administrator's proposal (3 pages)
27 September 2005Registered office changed on 27/09/05 from: pendle house mead way shuttleworth mead padiham lancashire BB12 7NG (1 page)
23 September 2005Appointment of an administrator (1 page)
21 June 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2005Accounts for a small company made up to 30 September 2003 (9 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
12 March 2004Return made up to 28/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 February 2004Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: north house lincoln way salthill industrial estate clitheroe lancashire BB7 1QL (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
12 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2003Company name changed tcr bodybuilders LIMITED\certificate issued on 18/03/03 (2 pages)
8 March 2003Return made up to 28/01/03; full list of members (8 pages)
9 December 2002New director appointed (2 pages)
22 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 July 2001Return made up to 28/01/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
27 April 1999Return made up to 28/01/99; no change of members
  • 363(287) ‐ Registered office changed on 27/04/99
(4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 28/01/98; no change of members (4 pages)
9 January 1998Company name changed transcold refrigeration LIMITED\certificate issued on 12/01/98 (2 pages)
30 January 1997Return made up to 28/01/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
18 February 1996Return made up to 03/02/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
4 September 1995Registered office changed on 04/09/95 from: stafford house 10 prince of wales road dorchester dorset DT1 1PW (1 page)
29 August 1995Auditor's resignation (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
3 February 1994Incorporation (11 pages)