Company NameIceland Pension Nominees Limited
Company StatusDissolved
Company Number02128369
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameIceland Frozen Foods Pension Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(17 years, 10 months 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(17 years, 10 months 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(17 years, 10 months 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 John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2001)
RoleCorporate Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years after company formation)
Appointment Duration10 years, 3 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(12 years, 1 month 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 NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(14 years, 2 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(14 years, 4 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(14 years, 4 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£2

Accounts

Latest Accounts31 March 2004 (20 years 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)
27 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
5 October 2001Secretary resigned;director resigned (1 page)
27 July 2001Director resigned (1 page)
25 July 2001New director appointed (5 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
21 August 2000Company name changed iceland frozen foods pension nom inees LIMITED\certificate issued on 22/08/00 (2 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (7 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)