Company NameIceland Foods (No.5) Limited
Company StatusDissolved
Company Number03867169
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameFirst In Foodservice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 4 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(5 years, 4 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(5 years, 4 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
Appointed22 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameEdward James Hyslop
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RH
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameJeremy Alan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House Northop Country Park
Northop
Mold
Clwyd
CH7 6WD
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleSecretary
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(1 year, 3 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(1 year, 10 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(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIceland Frozen Foods Plc
Second Avenue, Deeside
Industrial Pa, Deeside
Clwyd
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£1

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)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
4 April 2005New director appointed (4 pages)
22 February 2005Company name changed first in foodservice LIMITED\certificate issued on 22/02/05 (2 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2003Return made up to 06/10/03; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
22 October 2001Return made up to 06/10/01; full list of members (7 pages)
17 September 2001New director appointed (6 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 February 2001New director appointed (4 pages)
14 November 2000Director's particulars changed (1 page)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 December 1999Ad 22/10/99--------- £ si [email protected] £ ic 1/1 (2 pages)
23 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
27 October 1999Registered office changed on 27/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1999Incorporation (13 pages)