Company NameIce Personal Computers Limited
Company StatusDissolved
Company Number03380154
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMelvyn Jeremy Manning
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF
Secretary NameMr Stephen Sampson
NationalityBritish
StatusClosed
Appointed31 October 1997(5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address114 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Mitchell Dennis Herber
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Drysdale Avenue
Chingford
London
E4 7NJ

Location

Registered AddressBeechcroft House 684 High Road
Leytonstone
London
E11 3AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1998Application for striking-off (1 page)
28 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Return made up to 03/06/98; full list of members (6 pages)
20 November 1997Secretary resigned (1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
3 June 1997Incorporation (18 pages)