GERARDS ICE CREAM CO. LIMITED

Register to unlock more data on OkredoRegister

GERARDS ICE CREAM CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710255

Incorporation date

08/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon14/04/2020
Final Gazette dissolved following liquidation
dot icon14/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2019
Liquidators' statement of receipts and payments to 2018-12-14
dot icon15/02/2018
Liquidators' statement of receipts and payments to 2017-12-14
dot icon04/06/2017
Liquidators' statement of receipts and payments to 2016-12-14
dot icon01/05/2017
Registered office address changed from Vantage Point Hardman Street Spinningfields Manchester M3 3HF to Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 2017-05-02
dot icon07/02/2017
Appointment of a voluntary liquidator
dot icon07/02/2017
Resignation of a liquidator
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-14
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-09-14
dot icon22/09/2015
Notice of ceasing to act as receiver or manager
dot icon13/09/2015
Receiver's abstract of receipts and payments to 2015-08-25
dot icon01/02/2015
Appointment of receiver or manager
dot icon29/09/2014
Registered office address changed from C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ to Vantage Point Hardman Street Spinningfields Manchester M3 3HF on 2014-09-30
dot icon25/09/2014
Statement of affairs with form 4.19
dot icon25/09/2014
Appointment of a voluntary liquidator
dot icon25/09/2014
Resolutions
dot icon04/07/2014
Compulsory strike-off action has been discontinued
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon12/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/02/2010
Director's details changed for Robert Scappaticci on 2010-02-08
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2009
Return made up to 09/02/09; full list of members
dot icon01/02/2009
Secretary appointed miss karina scappaticci
dot icon01/02/2009
Appointment terminated secretary wesley scappaticci
dot icon18/01/2009
Appointment terminated director angela merrick
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 09/02/08; full list of members
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/04/2006
Return made up to 09/02/06; full list of members
dot icon10/04/2006
Registered office changed on 11/04/06 from: 9TH floor 8 exchange quay salford quays manchester M5 3EJ
dot icon12/02/2006
Registered office changed on 13/02/06 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon12/04/2005
Return made up to 09/02/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/08/2004
Return made up to 09/02/04; full list of members
dot icon23/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon24/03/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
Return made up to 09/02/03; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 09/02/02; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/02/2001
Return made up to 09/02/01; full list of members
dot icon25/01/2001
Ad 30/08/00--------- £ si 2@1=2 £ ic 100/102
dot icon25/01/2001
Resolutions
dot icon25/01/2001
£ nc 100/102 30/08/00
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon29/02/2000
Return made up to 09/02/00; full list of members
dot icon28/12/1999
Particulars of mortgage/charge
dot icon28/12/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Registered office changed on 23/02/99 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon22/02/1999
Ad 11/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon20/02/1999
Secretary resigned
dot icon20/02/1999
Director resigned
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/02/1999 - 09/02/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/02/1999 - 09/02/1999
12878
Scappaticci, Robert Anthony
Director
10/02/1999 - Present
4
Scappaticci, Karina
Secretary
30/01/2009 - Present
-
Merrick, Angela
Secretary
10/02/1999 - 15/05/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GERARDS ICE CREAM CO. LIMITED

GERARDS ICE CREAM CO. LIMITED is an(a) Dissolved company incorporated on 08/02/1999 with the registered office located at Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire SO15 2BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GERARDS ICE CREAM CO. LIMITED?

toggle

GERARDS ICE CREAM CO. LIMITED is currently Dissolved. It was registered on 08/02/1999 and dissolved on 14/04/2020.

Where is GERARDS ICE CREAM CO. LIMITED located?

toggle

GERARDS ICE CREAM CO. LIMITED is registered at Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire SO15 2BG.

What does GERARDS ICE CREAM CO. LIMITED do?

toggle

GERARDS ICE CREAM CO. LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for GERARDS ICE CREAM CO. LIMITED?

toggle

The latest filing was on 14/04/2020: Final Gazette dissolved following liquidation.