ICE BLUE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ICE BLUE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040499

Incorporation date

24/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire PR1 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon19/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon19/03/2014
Compulsory strike-off action has been suspended
dot icon10/02/2014
First Gazette notice for voluntary strike-off
dot icon25/07/2013
Compulsory strike-off action has been suspended
dot icon03/06/2013
First Gazette notice for compulsory strike-off
dot icon08/07/2012
Termination of appointment of Simon John Price as a director on 2012-02-01
dot icon31/05/2012
Compulsory strike-off action has been suspended
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Registered office address changed from Brook House 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB England on 2011-12-21
dot icon15/12/2011
Termination of appointment of Claire Alison Price as a director on 2011-10-31
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/08/2011
Registered office address changed from The Oaks Cleeve Hill Road Southam Gloucestershire GL52 3NU on 2011-08-02
dot icon01/08/2011
Director's details changed for Claire Alison Price on 2011-04-13
dot icon01/08/2011
Secretary's details changed for Claire Alison Price on 2011-04-13
dot icon01/08/2011
Director's details changed for Simon John Price on 2011-04-13
dot icon01/08/2011
Register inspection address has been changed from C/O J Morris & Co 17 st Ann's Square Manchester M2 7PW England
dot icon15/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Director's details changed for Claire Alison Price on 2009-10-31
dot icon14/09/2010
Register inspection address has been changed
dot icon01/09/2009
Return made up to 25/07/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/04/2009
Return made up to 25/07/08; no change of members
dot icon05/04/2009
Location of register of members
dot icon11/03/2009
Director's change of particulars / simon price / 23/06/2008
dot icon11/03/2009
Director and secretary's change of particulars / claire price / 23/06/2008
dot icon24/07/2008
Registered office changed on 25/07/2008 from brook house 26 regent avenue lytham lancs FY8 4AB
dot icon13/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2007
Return made up to 25/07/07; no change of members
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/04/2007
Registered office changed on 21/04/07 from: holderness cottage 88 black bull lane fulwood preston lancashire PR2 3JY
dot icon03/08/2006
Return made up to 25/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 25/07/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 25/07/04; full list of members
dot icon19/04/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/09/2003
Return made up to 25/07/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/08/2003
Return made up to 25/07/02; no change of members
dot icon01/04/2002
Accounts made up to 2001-06-30
dot icon01/04/2002
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon07/11/2001
Return made up to 25/07/01; full list of members
dot icon19/12/2000
Ad 25/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Registered office changed on 28/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon24/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
25/07/2000 - 25/07/2000
9756
Price, Simon John
Director
25/07/2000 - 01/02/2012
7
Price, Claire Alison
Director
25/07/2000 - 31/10/2011
5
Graeme, Dorothy May
Nominee Secretary
25/07/2000 - 25/07/2000
5580
Price, Claire Alison
Secretary
25/07/2000 - Present
-

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 ICE BLUE DESIGNS LIMITED

ICE BLUE DESIGNS LIMITED is an(a) Dissolved company incorporated on 24/07/2000 with the registered office located at 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire PR1 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICE BLUE DESIGNS LIMITED?

toggle

ICE BLUE DESIGNS LIMITED is currently Dissolved. It was registered on 24/07/2000 and dissolved on 19/01/2015.

Where is ICE BLUE DESIGNS LIMITED located?

toggle

ICE BLUE DESIGNS LIMITED is registered at 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire PR1 1AF.

What does ICE BLUE DESIGNS LIMITED do?

toggle

ICE BLUE DESIGNS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ICE BLUE DESIGNS LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via compulsory strike-off.