Company NameOn Ice Too Limited
Company StatusDissolved
Company Number01233918
CategoryPrivate Limited Company
Incorporation Date17 November 1975(48 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NamePianoforte Supplies Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRodney Charles Howkins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1980(4 years, 8 months after company formation)
Appointment Duration26 years, 8 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressFairmead
Fox Covert Drive Roade
Northampton
Northamptonshire
NN7 2LL
Director NameEdward James Spencer Cripps
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(15 years, 5 months after company formation)
Appointment Duration16 years (closed 24 April 2007)
RoleCompany Director
Correspondence AddressSouthwold House
Gun Hill
Southwold
Suffolk
IP18 6HF
Secretary NameDavid Charles Mobbs
NationalityBritish
StatusClosed
Appointed01 October 1997(21 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address3 Hawthorn Road
Abington
Northampton
Northamptonshire
NN3 2JH
Director NameMr Howard Rea Angus
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameCyril Humphrey Cripps
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressBulls Head Farm Eakley Lanes
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8LP
Director NameRobert Patrick Foley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address47a High Street
Harpole
Northampton
Northamptonshire
NN7 4BS
Secretary NameMichael Christopher Dowden
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2 Ashton Road
Roade
Northampton
Northamptonshire
NN7 2LF

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£525,542

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2006Return made up to 12/04/06; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 12/04/05; full list of members (8 pages)
27 April 2004Return made up to 12/04/04; no change of members (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 May 2003Return made up to 12/04/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 August 2001Director's particulars changed (1 page)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Director resigned (1 page)
20 December 2000Company name changed pianoforte supplies LIMITED\certificate issued on 21/12/00 (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Director resigned (1 page)
11 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
7 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 May 1996Return made up to 12/04/96; no change of members (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Return made up to 12/04/95; full list of members (6 pages)