Company NameIceland.co.uk Limited
Company StatusDissolved
Company Number00220041
CategoryPrivate Limited Company
Incorporation Date3 March 1927(97 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameCoronet Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(78 years after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(78 years after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(78 years after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Richard Stanley Kirk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(65 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFaddiley Hall
Faddiley
Nantwich
Cheshire
CW5 8JW
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(65 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed22 June 1992(65 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Broxton
Chester
Cheshire
CH5 9EF
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed22 June 1992(65 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(72 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(73 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(74 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(74 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(74 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£12,557

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
1 July 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
4 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
20 September 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Secretary resigned;director resigned (1 page)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 July 2001New director appointed (5 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
1 August 2000Full accounts made up to 1 January 2000 (9 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 June 2000Return made up to 22/06/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
23 March 2000Company name changed coronet travel LIMITED\certificate issued on 24/03/00 (2 pages)
6 August 1999Full accounts made up to 2 January 1999 (8 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
22 June 1999Return made up to 22/06/99; no change of members (4 pages)
19 August 1998Full accounts made up to 3 January 1998 (8 pages)
23 June 1998Return made up to 22/06/98; full list of members (6 pages)
27 June 1997Return made up to 22/06/97; no change of members (4 pages)
16 June 1997Full accounts made up to 28 December 1996 (8 pages)
30 September 1996Full accounts made up to 30 December 1995 (8 pages)
25 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
16 June 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)