Company NameDragon Ice Limited
Company StatusDissolved
Company Number05017874
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameInhoco 3049 Limited

Business Activity

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

Directors

Director NameMr Andrew John Collinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norris Road
Sale
Cheshire
M33 3QW
Director NameMark Anthony Frederick Duerr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressWhite Craigs
Hawley Lane Hale Barns
Altrincham
Cheshire
WA15 0DW
Director NameMr David Hugh Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKnights Rest The Coppers
Princes Gate
Narberth
Pembrokeshire
SA67 8TE
Wales
Director NameMr Harold Glyn Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNew House Farm
Princes Gate
Narberth
SA67 8JD
Wales
Secretary NameMr Andrew John Collinson
NationalityBritish
StatusClosed
Appointed22 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norris Road
Sale
Cheshire
M33 3QW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressRoundthorn Industrial Estate
Floats Road
Wythenshawe
Manchester
M23 9DR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Application for striking-off (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (11 pages)
10 February 2007Return made up to 16/01/07; full list of members (8 pages)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2006Return made up to 16/01/06; full list of members (8 pages)
10 August 2005Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 16/01/05; full list of members (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
22 March 2004Company name changed inhoco 3049 LIMITED\certificate issued on 22/03/04 (2 pages)
16 January 2004Incorporation (18 pages)