Company NameIceman Limited
Company StatusDissolved
Company Number04482932
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthew Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2002(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 17 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Secretary NameMartin Greenwood
NationalityBritish
StatusResigned
Appointed19 August 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address6 Turf Lea Road
Marple
Stockport
Cheshire
SK6 7EY
Director NameMrs Clare Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 July 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Secretary NameMrs Clare Robinson
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 December 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecanedirectfurniture.co.uk
Email address[email protected]
Telephone0161 3009377
Telephone regionManchester

Location

Registered Address33 The Green
Marple
Stockport
Greater Manchester
SK6 7HT
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Matthew Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,342
Current Liabilities£80,718

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 November 2004Delivered on: 4 December 2004
Persons entitled: Everbeech Limited

Classification: Licence to assign and change use
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,500.00 (and such other sums as may be deposited) the interest accrued and any sums deposited in respect of value added tax.
Outstanding
30 September 2004Delivered on: 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(5 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
18 July 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 December 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Clare Robinson on 1 October 2009 (1 page)
30 March 2011Secretary's details changed for Clare Robinson on 1 October 2009 (1 page)
30 March 2011Director's details changed for Mrs Clare Robinson on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mrs Clare Robinson on 1 October 2009 (2 pages)
29 March 2011Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 11 July 2008 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 11/07/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
15 August 2006Return made up to 11/07/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 11/07/05; full list of members (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
20 August 2004Return made up to 11/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 August 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2002Incorporation (6 pages)