Gee Cross
Hyde
Cheshire
SK14 5ND
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Correspondence Address | Hyde House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Director Name | Keith Douglas Tindall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 2 Westgate House South Street Woolacombe Devon EX34 7BB |
Secretary Name | Mr William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 July |
2 June 2005 | Dissolved (1 page) |
---|---|
2 March 2005 | Completion of winding up (1 page) |
4 June 2004 | Order of court to wind up (1 page) |
16 March 2004 | Strike-off action suspended (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | Partial exemption accounts made up to 31 July 2000 (8 pages) |
6 June 2003 | Partial exemption accounts made up to 31 July 2001 (8 pages) |
8 April 2002 | Return made up to 16/07/01; full list of members (6 pages) |
5 February 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2000 | Return made up to 16/07/00; full list of members (6 pages) |
29 December 2000 | Accounts made up to 31 July 1999 (8 pages) |
29 December 2000 | Accounts made up to 31 July 1998 (8 pages) |
30 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
6 January 1999 | Return made up to 16/07/98; no change of members (4 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde chesehire SK14 4EH (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
6 March 1998 | Return made up to 16/07/97; full list of members (6 pages) |
12 February 1998 | Company name changed ice cool enterprises LTD\certificate issued on 13/02/98 (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (12 pages) |