Company NameB.N. Ice Hockey League Limited
Company StatusDissolved
Company Number03836819
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Keith Hepburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Addison Crescent
London
W14 8JP
Director NameMr Thomas Muir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Director NameMr Stephen John Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Clepington Road
Dundee
Angus/Tayside
DD4 7EL
Scotland
Director NameMr Michael Francis Pack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Rudchesters
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PH
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 May 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Daly Brady
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleGeneral Manager Ice Arena
Correspondence Address2 Ash Grove
Glenfarg
Perth
Perthshire
PH2 9PH
Scotland
Secretary NameStanley Arthur Wiltshire
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Rodbourne Road
Bristol
BS10 5AT
Director NamePhilip Bernard Wing
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressManor Lodge
Great North Road, Stibbington
Peterborough
PE8 6ND
Director NameMr Alan James Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Anchor Crescent
Paisley
Renfrewshire
PA1 1LX
Scotland
Director NamePauline Phyllis Rost
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2002)
RoleHousewife
Correspondence Address37 Monks Avenue
West Molesey
Surrey
KT8 2HD
Director NameMr Michael Petrouis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThyme House Town End Farm
Lichfield Road Abbots Bromley
Rugeley
Staffordshire
WS15 3DN
Director NameMr Andrew Scott Neil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 20 September 2003)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCameron Brig
129 Meadowspot
Edinburgh
Lothian
EH10 5UY
Scotland
Director NameMichael Joseph Darnell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address1 Kirkham Court
Loughton
Milton Keynes
Buckinghamshire
MK5 8BN
Director NameMr Michael Cowley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Salt Box Lane
Grenoside
Sheffield
South Yorkshire
S35 8QS
Director NameDarren Jason Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressOak Bank
Pearce Lane
Wingerworth
Chesterfield
S42 6RA
Director NameMr Martin Jenkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44 Hallam Road
Rotherham
South Yorkshire
S60 3DA
Director NameMichael Paul O'Connor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2003)
RoleSports Director
Correspondence AddressColumba House
The Avenue
Sheffield
South Yorkshire
S21 3YA
Director NameSusan Bradley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 22 November 2002)
RoleFinancial Controller
Correspondence Address82 The Hawthorns
Cyncoed
Cardiff
South Glamorgan
CF23 7AR
Wales
Director NameDarryl Francis Illingworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2005)
RoleConstruction
Correspondence AddressWolsingham Lodge
Wolsingham Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Director NameCharles Colon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2003)
RoleDirecton
Correspondence AddressPlanet Ice Basingstoke
Leisure Park
Basingstoke
RG22 6PG
Director NameRobert Rickart Hepburn
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressThe Dye House
Dye House Road
Thursley
Surrey
GU8 6QL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2003(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressC/O John Hepburn's Office
Morgan Stanley
25 Cabot Square, Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,760
Cash£5,139
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (3 pages)
5 November 2007Return made up to 06/09/07; full list of members (5 pages)
27 February 2007Return made up to 06/09/06; full list of members (5 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
10 November 2005Registered office changed on 10/11/05 from: 25 cabot square canary wharf london E14 4QA (1 page)
10 November 2005Return made up to 06/09/05; full list of members (5 pages)
21 April 2005Director resigned (1 page)
22 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 October 2004Return made up to 06/09/04; full list of members (9 pages)
12 October 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 25 cabot square canary wharf london E14 4QA (1 page)
14 September 2004Registered office changed on 14/09/04 from: red lodge london road hartley wintney hook hampshire RG27 8HR (1 page)
6 September 2004Return made up to 06/09/03; full list of members (10 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
8 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 22/02/02 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: henleaze house 13 harbury road bristol avon BS9 4PN (1 page)
5 October 2003Director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Ad 22/02/02--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 06/09/02; full list of members (15 pages)
10 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
25 October 2001New director appointed (2 pages)
24 September 2001Return made up to 06/09/01; full list of members (12 pages)
10 August 2001New director appointed (1 page)
27 November 2000Full accounts made up to 30 April 2000 (9 pages)
25 October 2000Director's particulars changed (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: henleaze house 13 harbury road bristol avon BS9 4PN (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Ad 29/08/00--------- £ si 5000@1 (4 pages)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
31 May 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
9 September 1999Secretary resigned (1 page)
6 September 1999Incorporation (19 pages)