Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Edward James Hyslop |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Hall Lane, Haughton Tarporley Cheshire CW6 9RH |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Jeremy Alan Woodward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Northop Country Park Northop Mold Clwyd CH7 6WD Wales |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (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(1 year, 10 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 | Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Iceland Frozen Foods Plc Second Avenue, Deeside Industrial Pa, Deeside Clwyd CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
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 | New director appointed (4 pages) |
5 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (4 pages) |
22 February 2005 | Company name changed first in foodservice LIMITED\certificate issued on 22/02/05 (2 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
22 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
17 September 2001 | New director appointed (6 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
12 February 2001 | New director appointed (4 pages) |
14 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 December 1999 | Ad 22/10/99--------- £ si [email protected] £ ic 1/1 (2 pages) |
23 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1999 | Incorporation (13 pages) |