Company NameBlack Ice Limited
Company StatusDissolved
Company Number02381746
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Director NameMr Nitin Devchand Savadia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 13 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusClosed
Appointed26 March 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameJozsef Doby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleShipping Director
Correspondence AddressThe Garden House 42 Kidbrooke Grove
London
SE3 0LG
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1993)
RoleMember Of Lloyds
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX
Director NameTimothy John Newling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration5 months (resigned 08 October 1991)
RoleManaging Director
Correspondence Address12 Brookway
Blackheath
London
SE3 9BJ
Secretary NameBruce Ponting
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address50 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameAndras Ujlaky
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityHungarian
StatusResigned
Appointed25 February 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1995)
RoleManaging Director
Correspondence Address31 Elystan Place
London
SW3 3JL
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed12 October 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1996)
RoleSecretary
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameMr Alistair John Douglas Brydon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 March 1996)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address10 Friarsdene
Lanark
South Lanarkshire
ML11 9EJ
Scotland

Location

Registered Address4/5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,274

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 09/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Return made up to 09/05/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
14 May 1997Return made up to 09/05/97; no change of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 4TH floor bell court house 11 blomfield street london EC2M 7AY (1 page)
14 November 1996Full accounts made up to 31 March 1996 (11 pages)
29 May 1996Return made up to 09/05/96; full list of members (8 pages)
11 April 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: 12 gough square london EC4A 3DE (1 page)
31 March 1996Secretary resigned (1 page)
28 November 1995Director resigned (4 pages)
27 November 1995Director resigned (4 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)