Company NameIcefill Limited
Company StatusDissolved
Company Number03561781
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(7 years, 11 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(7 years, 11 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(1 day after company formation)
Appointment Duration2 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameRobert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(1 day after company formation)
Appointment Duration2 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address57 Twilley Street
London
SW18 4NU
Secretary NameMr Nigel James Cavers Turnbull
NationalityBritish
StatusResigned
Appointed12 May 1998(1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month after company formation)
Appointment Duration1 month (resigned 13 July 1998)
RoleSolicitor
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 May 1999)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCS
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2003)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,891,696

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
3 August 2006Auditor's resignation (2 pages)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (7 pages)
16 May 2006New director appointed (9 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (7 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
25 July 2005Full accounts made up to 30 September 2004 (7 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
9 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 November 2003Director's particulars changed (1 page)
4 November 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (4 pages)
9 October 2003New director appointed (3 pages)
10 September 2003New director appointed (8 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
12 May 2003Full accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (7 pages)
10 April 2002Director's particulars changed (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
13 March 2000Full accounts made up to 30 September 1999 (8 pages)
20 January 2000Return made up to 24/12/99; no change of members (16 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
19 May 1999Return made up to 11/05/99; full list of members (16 pages)
9 September 1998New director appointed (4 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (8 pages)
9 September 1998New director appointed (10 pages)
17 August 1998Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
17 August 1998Registered office changed on 17/08/98 from: 133 page street mill hill london NW7 2ER (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
14 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
18 June 1998Registered office changed on 18/06/98 from: 1 portland place london W1N 3AA (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
28 May 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998New secretary appointed;new director appointed (3 pages)
28 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 120 east road london N1 6AA (1 page)
11 May 1998Incorporation (15 pages)