Company NameIce Cream Federation
Company StatusDissolved
Company Number00393780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1945(79 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMiss Kerina Louise Cheesman
NationalityBritish
StatusClosed
Appointed10 November 1992(47 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address386 Archer Road
Stevenage
Hertfordshire
SG1 5QH
Director NameMrs Valerie Ann Saint
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(49 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 17 October 2006)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address169 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameJames David Graham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleRegulatory Affairs Mgr
Country of ResidenceEngland
Correspondence Address22 Lancaster Avenue
Farnham
Surrey
GU9 8JY
Director NameMr Geoffrey Molloy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(46 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cardigan Mansions
Richmond
Surrey
TW10 6RD
Director NameMr Ian Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(46 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressLyons Maid Ltd
Bridge Park Oldfield Lane
Greenford
Middlesex
UB6 0BA
Secretary NameMr Michael John Defrates
NationalityBritish
StatusResigned
Appointed26 April 1991(46 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1992)
RoleCompany Director
Correspondence AddressLake House
Naseby
Northampton
Northamptonshire
NN6 6DP
Director NamePaul Lovell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(48 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 November 2001)
RoleNational Accounts Sales
Correspondence Address32 Ryland Road
Edgbaston
Birmingham
West Midlands
B15 2BN
Director NameJohn Harald Sharpe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Northcote Park
Oxshott
Leatherhead
Surrey
KT22 0HL
Director NameDerek Edgar Bayliss
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(49 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 May 2000)
RoleManaging Director
Correspondence AddressSomerford House
Great Somerford
Wiltshire
SN15 5JW
Director NameGordon Priestley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(49 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressBlue Firs Southfields Road
Strensall
York
YO32 5UA
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(49 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Director NameMr Iain George Thomas Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(51 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage 37 Trodds Lane
Merrow
Surrey
GU1 2XY
Director NameJean Marie Raymond Georges Gurne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(53 years after company formation)
Appointment Duration2 years (resigned 07 April 2000)
RoleGeneral Manager
Correspondence Address8 Dewsbury Terrace
York
YO1 6HA
Director NameHelen Jill Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(54 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2003)
RoleExecutive
Correspondence AddressKerry Lodge
Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NamePatrick Ilias Kalotis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(58 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 April 2004)
RoleBusiness Unit Mgr
Correspondence AddressFlat 2
12 Ennismore Avenue
Chiswick
London
W4 1SF

Location

Registered Address6 Catherine Street
London
WC2B 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,912
Cash£3,197
Current Liabilities£285

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Annual return made up to 26/04/05 (4 pages)
29 September 2004Accounts made up to 31 December 2003 (11 pages)
27 May 2004Annual return made up to 26/04/04 (4 pages)
6 May 2004Director resigned (1 page)
16 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
7 September 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 1 green street london W1K 6RG (1 page)
21 July 2003New director appointed (2 pages)
14 May 2003Annual return made up to 26/04/03 (4 pages)
18 April 2003Accounts made up to 31 December 2002 (11 pages)
27 May 2002Annual return made up to 26/04/02 (4 pages)
20 May 2002Accounts made up to 31 December 2001 (11 pages)
6 February 2002Director resigned (1 page)
5 September 2001Accounts made up to 31 December 2000 (9 pages)
29 May 2001Annual return made up to 26/04/01
  • 363(287) ‐ Registered office changed on 29/05/01
(4 pages)
18 August 2000Accounts made up to 31 December 1999 (9 pages)
1 June 2000Director resigned (1 page)
25 May 2000Annual return made up to 26/04/00
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director resigned
(5 pages)
17 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999New director appointed (2 pages)
31 March 1999Accounts made up to 31 December 1998 (10 pages)
17 June 1998New director appointed (2 pages)
21 May 1998Annual return made up to 26/04/98
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1998Accounts made up to 31 December 1997 (10 pages)
28 May 1997Annual return made up to 26/04/97 (6 pages)
28 May 1997New director appointed (2 pages)
19 March 1997Accounts made up to 31 December 1996 (9 pages)
26 June 1996Annual return made up to 26/04/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 April 1996Accounts made up to 31 December 1995 (9 pages)
19 October 1995Accounts made up to 31 December 1994 (9 pages)
13 April 1995Annual return made up to 26/04/95 (6 pages)