Company NameIcedeal Limited
Company StatusDissolved
Company Number02400644
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Dean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2001)
RoleSalesman
Correspondence Address121 Horsham Avenue
Peacehaven
East Sussex
BN10 8DT
Secretary NameMr Russell Dean
NationalityBritish
StatusClosed
Appointed04 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 10 April 2001)
RoleJournalist
Country of ResidenceEngland
Correspondence Address121 Horsham Avenue North
Peacehaven
East Sussex
BN10 8DT
Director NameChristopher Keenan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address1a Mosslea Court
Mosslea Hill
Liverpool
L18
Director NameLen Rimmer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressBrookfield
Chainhurst Lane Whitestake
Preston
Lancs
Secretary NameChristopher Keenan
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address1a Mosslea Court
Mosslea Hill
Liverpool
L18
Secretary NamePetra Dean
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address6 Linthouse Close
Peacehaven
East Sussex
BN10 8HZ

Location

Registered AddressGordon Leighton & Co
50 Queen Anne Street
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
9 November 2000Application for striking-off (1 page)
29 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 2000Registered office changed on 07/07/00 from: 50 queen anne street london W1M 0HQ (1 page)
2 August 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 October 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 July 1997Return made up to 04/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1996Auditor's resignation (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 December 1995Return made up to 04/07/95; change of members (6 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)