ICEHALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ICEHALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02477841

Incorporation date

05/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

31 Thorn Road, Bramhall, Stockport, Cheshire SK7 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon20/12/2010
Application to strike the company off the register
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Statement by Directors
dot icon30/09/2010
Statement of capital on 2010-10-01
dot icon30/09/2010
Solvency Statement dated 23/09/10
dot icon30/09/2010
Resolutions
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Steward on 2009-10-01
dot icon17/03/2010
Secretary's details changed for Karen Mary Steward on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from 24 werneth road woodley stockport cheshire SK6 1HP
dot icon23/03/2009
Return made up to 06/03/09; full list of members
dot icon13/08/2008
Appointment Terminated Director paul fairbrother
dot icon13/08/2008
Appointment Terminated Director nicholas corbett
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/04/2008
Return made up to 06/03/08; full list of members
dot icon13/04/2008
Director's Change of Particulars / nicholas corbett / 09/04/2008 / HouseName/Number was: , now: 30; Street was: 30 mill lane, now: ivy cottages, meadow lane,; Area was: , now: haughton green; Post Code was: M34 7RE, now: M34 7PZ
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 06/03/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 06/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 06/03/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Particulars of mortgage/charge
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon14/03/2004
Return made up to 06/03/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 06/03/03; full list of members
dot icon20/10/2002
Accounts made up to 2002-03-31
dot icon02/07/2002
Registered office changed on 03/07/02 from: millennium house progress way windmill lane denton manchester M34 3PG
dot icon27/03/2002
Return made up to 06/03/02; full list of members
dot icon27/03/2002
Secretary's particulars changed
dot icon27/03/2002
Registered office changed on 28/03/02
dot icon27/03/2002
Location of register of members address changed
dot icon04/12/2001
Accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 06/03/01; full list of members
dot icon20/03/2001
Secretary's particulars changed
dot icon17/01/2001
Accounts made up to 2000-03-31
dot icon30/03/2000
Return made up to 06/03/00; full list of members
dot icon30/03/2000
Secretary's particulars changed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
Registered office changed on 01/05/99 from: 53 manchester road denton manchester M34 2AH
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Director resigned
dot icon22/03/1999
Return made up to 06/03/99; no change of members
dot icon22/03/1999
Secretary's particulars changed;director's particulars changed
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/03/1998
Return made up to 06/03/98; full list of members
dot icon29/03/1998
Director's particulars changed
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Return made up to 06/03/97; full list of members
dot icon12/05/1997
Location of register of members address changed
dot icon24/02/1997
Registered office changed on 25/02/97 from: sumner house st thomas's road chorley lancashire PR7 1HP
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 06/03/96; no change of members
dot icon21/07/1996
New secretary appointed
dot icon21/07/1996
Secretary resigned;director resigned
dot icon02/10/1995
Accounts for a small company made up to 1994-03-31
dot icon02/10/1995
Accounts for a small company made up to 1995-03-31
dot icon04/09/1995
Compulsory strike-off action has been discontinued
dot icon03/09/1995
Return made up to 06/03/95; no change of members
dot icon03/09/1995
Registered office changed on 04/09/95 from: 152 wigan lane wigan lancs WN1 2LA
dot icon28/08/1995
First Gazette notice for compulsory strike-off
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-03-31
dot icon13/07/1994
Return made up to 06/03/94; full list of members
dot icon05/01/1994
Declaration of satisfaction of mortgage/charge
dot icon04/01/1994
Particulars of mortgage/charge
dot icon14/12/1993
Return made up to 06/03/93; no change of members
dot icon01/08/1993
Accounts for a small company made up to 1992-03-31
dot icon05/01/1993
Accounts for a small company made up to 1991-03-31
dot icon08/06/1992
Return made up to 06/03/92; no change of members
dot icon27/06/1991
Return made up to 06/03/91; full list of members
dot icon18/04/1991
Ad 28/06/90--------- £ si 30000@1=30000 £ ic 20002/50002
dot icon18/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
New director appointed
dot icon16/07/1990
Ad 31/05/90--------- £ si 20000@1=20000 £ ic 2/20002
dot icon17/06/1990
Accounting reference date notified as 31/03
dot icon09/05/1990
Nc inc already adjusted 08/03/90
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1990
Secretary resigned;director resigned
dot icon21/03/1990
Registered office changed on 22/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbrother, Paul
Director
10/07/2004 - 30/06/2008
3
Corbett, Nicholas Ethan
Director
10/07/2004 - 30/06/2008
11
Steward, Karen Mary
Secretary
25/08/1995 - Present
4

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 ICEHALL PROPERTIES LIMITED

ICEHALL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/03/1990 with the registered office located at 31 Thorn Road, Bramhall, Stockport, Cheshire SK7 1HG. 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 ICEHALL PROPERTIES LIMITED?

toggle

ICEHALL PROPERTIES LIMITED is currently Dissolved. It was registered on 05/03/1990 and dissolved on 25/04/2011.

Where is ICEHALL PROPERTIES LIMITED located?

toggle

ICEHALL PROPERTIES LIMITED is registered at 31 Thorn Road, Bramhall, Stockport, Cheshire SK7 1HG.

What does ICEHALL PROPERTIES LIMITED do?

toggle

ICEHALL PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ICEHALL PROPERTIES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.