Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 February 2019) |
Role | Company Secretary & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Closed |
Appointed | 12 December 2014(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(31 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(31 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(31 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Miss Jayne Katherine Burrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | iceland.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bejam Group LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2017 | Accounts for a dormant company made up to 24 March 2017 (7 pages) |
---|---|
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
10 January 2016 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 December 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from second avenue deeside industrial park deeside clwyd CH5 2NW (1 page) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 August 2005 | Resolutions
|
22 June 2005 | Return made up to 24/05/05; full list of members
|
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
25 July 2001 | New director appointed (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 August 2000 | Company name changed iceland frozen foods holdings li mited\certificate issued on 22/08/00 (2 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 January 1997 | Resolutions
|
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 March 1994 | Accounts for a dormant company made up to 1 January 1994 (4 pages) |
11 March 1994 | Accounts for a dormant company made up to 1 January 1994 (4 pages) |
3 June 1993 | Accounts for a dormant company made up to 2 January 1993 (3 pages) |
3 June 1993 | Accounts for a dormant company made up to 2 January 1993 (3 pages) |
28 May 1993 | Company name changed\certificate issued on 28/05/93 (2 pages) |
2 March 1993 | Company name changed\certificate issued on 02/03/93 (2 pages) |
4 September 1992 | Accounts for a dormant company made up to 28 December 1991 (4 pages) |
4 October 1991 | Accounts for a dormant company made up to 29 December 1990 (4 pages) |
16 July 1990 | Accounts for a dormant company made up to 30 December 1989 (5 pages) |
9 May 1989 | Accounts for a dormant company made up to 2 July 1988 (5 pages) |
9 May 1989 | Accounts for a dormant company made up to 2 July 1988 (5 pages) |
11 May 1988 | Accounts made up to 4 July 1987 (5 pages) |
11 May 1988 | Accounts made up to 4 July 1987 (5 pages) |
21 March 1987 | Accounts for a dormant company made up to 28 June 1986 (5 pages) |
29 January 1986 | Accounts made up to 29 June 1985 (5 pages) |
13 March 1985 | Accounts made up to 30 June 1984 (5 pages) |
16 May 1984 | Accounts made up to 2 July 1983 (5 pages) |
16 May 1984 | Accounts made up to 2 July 1983 (5 pages) |
10 February 1983 | Accounts made up to 3 July 1982 (6 pages) |
10 February 1983 | Accounts made up to 3 July 1982 (6 pages) |
11 February 1982 | Accounts made up to 5 July 1981 (6 pages) |
11 February 1982 | Accounts made up to 5 July 1981 (6 pages) |
15 January 1981 | Accounts made up to 29 June 1980 (6 pages) |
12 January 1980 | Accounts made up to 1 July 1979 (6 pages) |
12 January 1980 | Accounts made up to 1 July 1979 (6 pages) |
29 June 1979 | Accounts made up to 1 July 1978 (7 pages) |
29 June 1979 | Accounts made up to 1 July 1978 (7 pages) |
1 February 1978 | Accounts made up to 2 July 1977 (6 pages) |
1 February 1978 | Accounts made up to 2 July 1977 (6 pages) |
7 January 1977 | Accounts made up to 3 July 1976 (5 pages) |
7 January 1977 | Accounts made up to 3 July 1976 (5 pages) |
10 February 1976 | Accounts made up to 28 June 1975 (4 pages) |
12 February 1975 | Accounts made up to 29 June 1974 (4 pages) |
29 June 1974 | Accounts made up to 30 January 1975 (4 pages) |