Company NameThames Ice Services Limited
Company StatusDissolved
Company Number05024817
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDavid Scholes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleRefrigeration Engineer
Correspondence Address31 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameCarol Scholes
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameRichard Burgess
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleRefrigeration Engineer
Correspondence Address3 Sussex Court
Garfield Road
Addlestone
Surrey
KT15 2NF

Location

Registered Address31 Avenue Road
Staines
Middlesex
TW18 3AW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
19 October 2009Application to strike the company off the register (1 page)
19 October 2009Application to strike the company off the register (1 page)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Return made up to 23/01/08; full list of members (3 pages)
31 March 2008Location of debenture register (1 page)
31 March 2008Registered office changed on 31/03/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page)
31 March 2008Return made up to 23/01/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page)
11 March 2007Return made up to 23/01/07; full list of members (6 pages)
11 March 2007Return made up to 23/01/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 July 2006Return made up to 23/01/06; full list of members (7 pages)
13 July 2006Return made up to 23/01/06; full list of members (7 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
13 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
25 February 2005Return made up to 23/01/05; full list of members (7 pages)
25 February 2005Return made up to 23/01/05; full list of members (7 pages)
23 January 2004Incorporation (12 pages)
23 January 2004Incorporation (12 pages)