Company NameIceland Leasing Limited
Company StatusDissolved
Company Number03063564
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(9 years, 9 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(9 years, 9 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(9 years, 9 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
Appointed01 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (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(6 years, 3 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 NameSuzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed30 June 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

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)
22 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
5 April 2005New director appointed (5 pages)
4 April 2005Director resigned (1 page)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 September 2001New director appointed (6 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 February 2001New director appointed (4 pages)
16 February 2001Director resigned (1 page)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
4 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
1 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
4 June 1997Return made up to 01/06/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 February 1997Director's particulars changed (1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 01/06/96; full list of members (6 pages)
13 June 1995Ad 01/06/95--------- £ si [email protected] £ ic 2/2 (2 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
6 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (22 pages)