Company NameCriterion Ices,Limited
Company StatusDissolved
Company Number00453687
CategoryPrivate Limited Company
Incorporation Date6 May 1948(76 years ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Anthony Rudolph Valenti
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 October 1998)
RoleIce Cream Manufacturer
Correspondence Address17 Trundle Mead
Horsham
West Sussex
RH12 2LY
Director NameMr James Thomas Valenti
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 October 1998)
RoleIce Cream Manufacturer
Correspondence Address9 Salisbury Road
Godstone
Surrey
RH9 8AA
Director NameMr William Julius Valenti
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 October 1998)
RoleIce Cream Manufacturer
Correspondence Address38 Highfield Road
Biggin Hill
Westerham
Kent
TN16 3UU
Secretary NameMr James Thomas Valenti
NationalityBritish
StatusClosed
Appointed21 June 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address9 Salisbury Road
Godstone
Surrey
RH9 8AA

Location

Registered Address118 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 June 1998First Gazette notice for compulsory strike-off (1 page)
30 December 1997Strike-off action suspended (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1997Receiver ceasing to act (1 page)
24 September 1996Appointment of receiver/manager (1 page)
12 August 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 July 1995Return made up to 21/06/95; full list of members (6 pages)