ICEOTOPE LIMITED

Register to unlock more data on OkredoRegister

ICEOTOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05587049

Incorporation date

10/10/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon07/03/2013
Final Gazette dissolved following liquidation
dot icon07/12/2012
Administrator's progress report to 2012-12-05
dot icon07/12/2012
Notice of move from Administration to Dissolution on 2012-12-05
dot icon06/11/2012
Administrator's progress report to 2012-10-18
dot icon28/09/2012
Notice of extension of period of Administration
dot icon01/05/2012
Administrator's progress report to 2012-04-18
dot icon06/01/2012
Result of meeting of creditors
dot icon06/12/2011
Statement of administrator's proposal
dot icon26/10/2011
Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 2011-10-26
dot icon25/10/2011
Appointment of an administrator
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2011
Termination of appointment of Stephen Odonnell as a director
dot icon03/08/2011
Termination of appointment of Peter Hopton as a director
dot icon03/08/2011
Termination of appointment of Daniel Chester as a director
dot icon25/07/2011
Termination of appointment of Peter Heller as a director
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon24/01/2011
Appointment of Peter John Heller as a secretary
dot icon12/01/2011
Resolutions
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon29/12/2010
Appointment of Mr Kevin John Bushby as a director
dot icon23/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Appointment of Mr Peter John Heller as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/08/2010
Registered office address changed from Sheffield Technology Parks, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS United Kingdom on 2010-08-20
dot icon30/06/2010
Appointment of Michael Fister as a director
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Stephen Odonnell on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Edward Michael French on 2009-10-01
dot icon13/01/2010
Director's details changed for Peter John Hopton on 2009-10-01
dot icon13/01/2010
Director's details changed for Daniel James Chester on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Geoffrey Charles Butcher on 2009-10-01
dot icon13/01/2010
Termination of appointment of Geoffrey Butcher as a director
dot icon24/02/2009
Ad 18/12/08 gbp si [email protected]=42.5 gbp si 100000@1=100000 gbp ic 100857.598/200900.098
dot icon20/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Registered office changed on 05/02/2009 from 399 langsett road sheffield S6 2LJ
dot icon09/01/2009
Nc inc already adjusted 18/12/08
dot icon09/01/2009
Resolutions
dot icon06/01/2009
Ad 18/12/08 gbp si [email protected]=477.598 gbp ic 100380/100857.598
dot icon24/12/2008
Return made up to 16/12/08; full list of members
dot icon30/10/2008
Director appointed geoffrey charles butcher
dot icon30/10/2008
Director appointed stephen odonnell
dot icon30/10/2008
Director appointed edward michael french
dot icon29/09/2008
Appointment Terminated Director mark rahn
dot icon26/08/2008
Ad 20/08/08 gbp si 100000@1=100000 gbp ic 100/100100
dot icon26/08/2008
Director appointed daniel james chester
dot icon18/06/2008
Appointment Terminated Secretary gwynn williams
dot icon28/05/2008
Director appointed mark rahn
dot icon21/05/2008
Return made up to 16/11/07; full list of members
dot icon13/05/2008
Director's Change of Particulars / peter hopton / 30/04/2008 / HouseName/Number was: , now: 86; Street was: 399 langsett road, now: hawksley avenue; Region was: , now: south yorkshire; Post Code was: S6 2LJ, now: S6 2BE
dot icon17/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/04/2008
Total exemption small company accounts made up to 2006-10-31
dot icon10/04/2008
Ad 28/03/08 gbp si [email protected]=5 gbp ic 375/380
dot icon10/04/2008
Ad 28/03/08 gbp si [email protected]=275 gbp ic 100/375
dot icon10/04/2008
S-div
dot icon10/04/2008
Nc inc already adjusted 28/03/08
dot icon10/04/2008
Resolutions
dot icon16/11/2006
Return made up to 16/11/06; full list of members
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon10/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen O'donnell
Director
21/10/2008 - 02/08/2011
11
NOMINEE SECRETARY LTD
Nominee Secretary
10/10/2005 - 17/07/2006
2516
Heller, Peter John
Director
22/10/2010 - 17/07/2011
10
Butcher, Geoffrey Charles
Director
21/10/2008 - 17/12/2009
25
French, Edward Michael
Director
17/09/2008 - Present
15

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 ICEOTOPE LIMITED

ICEOTOPE LIMITED is an(a) Dissolved company incorporated on 10/10/2005 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 4 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 ICEOTOPE LIMITED?

toggle

ICEOTOPE LIMITED is currently Dissolved. It was registered on 10/10/2005 and dissolved on 07/03/2013.

Where is ICEOTOPE LIMITED located?

toggle

ICEOTOPE LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does ICEOTOPE LIMITED do?

toggle

ICEOTOPE LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for ICEOTOPE LIMITED?

toggle

The latest filing was on 07/03/2013: Final Gazette dissolved following liquidation.