WELL COOL ICE CREAM LIMITED

Register to unlock more data on OkredoRegister

WELL COOL ICE CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734667

Incorporation date

26/07/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cromwell House, Fitzalan Place, Cardiff CF24 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1992)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon09/09/2010
Termination of appointment of Robert Hodge as a director
dot icon04/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/07/2010
Director's details changed for Mr Robert John Hodge on 2010-07-05
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 05/07/09; full list of members
dot icon10/08/2009
Location of debenture register
dot icon10/08/2009
Registered office changed on 11/08/2009 from 4TH floor cromwell house 1-3 fitzalan place cardiff CF24 0ED
dot icon10/08/2009
Location of register of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2008
Full accounts made up to 2006-12-31
dot icon20/07/2008
Return made up to 05/07/08; full list of members
dot icon27/10/2007
Director's particulars changed
dot icon15/07/2007
Return made up to 05/07/07; full list of members
dot icon23/05/2007
Full accounts made up to 2004-12-31
dot icon23/05/2007
Full accounts made up to 2005-12-31
dot icon14/05/2007
Director resigned
dot icon08/08/2006
New director appointed
dot icon09/07/2006
Return made up to 05/07/06; full list of members
dot icon02/01/2006
Full accounts made up to 2003-12-31
dot icon01/08/2005
Return made up to 05/07/05; full list of members
dot icon17/07/2005
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2002-12-31
dot icon28/07/2004
Return made up to 05/07/04; full list of members
dot icon08/12/2003
Full accounts made up to 2001-12-31
dot icon20/07/2003
Return made up to 10/07/03; full list of members
dot icon20/07/2003
Registered office changed on 21/07/03
dot icon04/03/2003
Full accounts made up to 2001-03-31
dot icon11/02/2003
Certificate of change of name
dot icon09/09/2002
Return made up to 27/07/02; full list of members
dot icon08/09/2002
Director resigned
dot icon19/06/2002
Certificate of change of name
dot icon13/01/2002
Director resigned
dot icon23/12/2001
New secretary appointed
dot icon23/12/2001
Secretary resigned
dot icon20/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/11/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon09/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 27/07/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon10/05/2001
Auditor's resignation
dot icon02/05/2001
Full group accounts made up to 2000-03-31
dot icon26/04/2001
New director appointed
dot icon26/03/2001
Particulars of mortgage/charge
dot icon25/03/2001
Particulars of mortgage/charge
dot icon01/01/2001
Particulars of mortgage/charge
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Return made up to 27/07/00; full list of members
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Registered office changed on 05/09/00
dot icon28/03/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon24/11/1999
Secretary resigned;director resigned
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Ad 10/11/99--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon23/11/1999
£ nc 200000/500000 10/11/99
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon13/09/1999
Return made up to 27/07/99; no change of members
dot icon13/09/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon09/02/1999
Certificate of change of name
dot icon30/12/1998
Resolutions
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Director resigned
dot icon08/11/1998
New director appointed
dot icon08/11/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Return made up to 27/07/98; no change of members
dot icon21/07/1998
Director's particulars changed
dot icon21/07/1998
Registered office changed on 22/07/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon01/11/1997
New secretary appointed
dot icon01/11/1997
Return made up to 27/07/97; full list of members
dot icon01/11/1997
Director resigned
dot icon01/11/1997
Registered office changed on 02/11/97
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon15/05/1997
Full accounts made up to 1995-09-30
dot icon30/04/1997
Particulars of mortgage/charge
dot icon17/03/1997
Full accounts made up to 1994-09-30
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon04/11/1996
Return made up to 27/07/96; full list of members
dot icon04/11/1996
Secretary's particulars changed;director's particulars changed
dot icon30/09/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon15/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon09/11/1995
Particulars of mortgage/charge
dot icon20/08/1995
Return made up to 27/07/95; no change of members
dot icon06/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 27/07/94; full list of members
dot icon14/09/1994
Secretary's particulars changed;director's particulars changed
dot icon31/08/1994
Resolutions
dot icon23/05/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Memorandum and Articles of Association
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Ad 09/02/94--------- £ si 20000@1=20000 £ ic 170000/190000
dot icon26/02/1994
£ nc 170000/200000 09/02/94
dot icon23/09/1993
Return made up to 27/07/93; full list of members
dot icon23/09/1993
Location of debenture register address changed
dot icon23/09/1993
Director resigned
dot icon18/08/1993
New director appointed
dot icon15/07/1993
Director resigned
dot icon21/03/1993
Accounting reference date notified as 30/09
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon18/12/1992
Particulars of mortgage/charge
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Ad 11/12/92--------- £ si 109998@1=109998 £ si [email protected]=60000 £ ic 2/170000
dot icon16/12/1992
Nc inc already adjusted 11/12/92
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Registered office changed on 17/12/92 from: fitzalan house fitzalan rd cardiff CF2 1XZ
dot icon14/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon13/12/1992
Particulars of mortgage/charge
dot icon09/11/1992
Certificate of change of name
dot icon26/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kear, Harry James
Director
19/10/1998 - 01/08/1999
25
Kear, Harry James
Director
01/04/2001 - 30/10/2001
25
Thayer, Edward John
Director
06/11/1996 - 01/12/1998
2
Hodge, Robert John
Director
06/08/1996 - 20/07/2010
69
Thomas, Kevin Neil
Director
07/10/1999 - 06/09/2001
14

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 WELL COOL ICE CREAM LIMITED

WELL COOL ICE CREAM LIMITED is an(a) Dissolved company incorporated on 26/07/1992 with the registered office located at Cromwell House, Fitzalan Place, Cardiff CF24 0ED. 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 WELL COOL ICE CREAM LIMITED?

toggle

WELL COOL ICE CREAM LIMITED is currently Dissolved. It was registered on 26/07/1992 and dissolved on 25/04/2011.

Where is WELL COOL ICE CREAM LIMITED located?

toggle

WELL COOL ICE CREAM LIMITED is registered at Cromwell House, Fitzalan Place, Cardiff CF24 0ED.

What is the latest filing for WELL COOL ICE CREAM LIMITED?

toggle

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