Company NameIce Systems Limited
DirectorsIan John Thompson and Lesley Ann Thompson
Company StatusDissolved
Company Number02433304
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(15 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMrs Lesley Ann Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(15 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Secretary NameCarol Linda Baker
NationalityBritish
StatusCurrent
Appointed08 November 2004(15 years after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Correspondence Address71 Marlborough Road
Dagenham
Essex
RM8 2HL
Director NameKarin Anne Grete Liebman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleAntique Dealer
Correspondence Address2 Neville Terrace
London
SW7 3AT
Director NameJonathan Piers Quine Harwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2004)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Secretary NameSarah Helen Swan
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence Address50 Windmill Street
Brill
Buckinghamshire
HP18 9TG
Director NameMorris Munro Hogg
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2004)
RoleConsultant
Correspondence Address37 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Director NameRobert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Secretary NameJonathan Piers Quine Harwood
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2004)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Secretary NamePNB Associates Limited (Corporation)
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
Correspondence Address31 Harley Street
London
W1N 1DA
Secretary NameMorten Management Limited (Corporation)
StatusResigned
Appointed09 September 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1998)
Correspondence Address37 Queen Anne Street
London
W1G 9JB

Location

Registered AddressC/O Geoffrey Martin And Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£205,310
Cash£11
Current Liabilities£322,130

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 May 2007Dissolved (1 page)
5 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
19 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 February 2005Result of meeting of creditors (4 pages)
10 January 2005Statement of administrator's proposal (21 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o geoffrey martin and co 8-12 brook street london W1K 5BU (1 page)
30 November 2004Registered office changed on 30/11/04 from: 111 charterhouse street london EC1M 6AW (1 page)
25 November 2004New secretary appointed (2 pages)
24 November 2004Appointment of an administrator (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 7 albion court albion place london W6 0QT (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
6 March 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
12 April 2003Registered office changed on 12/04/03 from: wendell court 16-20 wendell road london W12 9RT (1 page)
5 March 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 October 2002Return made up to 17/10/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 31 harley street london W1G 9QS (1 page)
19 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 November 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
26 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 17/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 February 1999New director appointed (2 pages)
19 January 1999Ad 14/12/98--------- £ si [email protected]=263 £ ic 5000/5263 (2 pages)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Ad 10/12/98--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
20 December 1998£ nc 100/50000 14/12/98 (1 page)
20 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1998S-div 14/12/98 (1 page)
11 December 1998Particulars of mortgage/charge (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
18 April 1998Director resigned (1 page)
16 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 March 1998New director appointed (2 pages)
17 November 1997Return made up to 17/10/97; full list of members (6 pages)
6 November 1996Return made up to 17/10/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 July 1996 (7 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
23 January 1996Full accounts made up to 31 July 1995 (7 pages)
20 October 1995Return made up to 17/10/95; no change of members (4 pages)
7 March 1995Full accounts made up to 31 July 1994 (1 page)