Company NameIceland Foods (No.1) Limited
Company StatusDissolved
Company Number04246675
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NamesSouthstone Limited and The Big Food Company Limited

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(3 years, 8 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(3 years, 8 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(3 years, 8 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 NameGeorge James Perry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 2001)
RoleSolicitor
Correspondence AddressSouthland
Peel Road Thorntonhall
Glasgow
G74 5AA
Scotland
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed05 December 2001(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed28 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 2001)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland

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

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)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(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 (5 pages)
4 April 2005New director appointed (5 pages)
4 April 2005Director resigned (1 page)
22 February 2005Company name changed the big food company LIMITED\certificate issued on 22/02/05 (2 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
25 July 2003Return made up to 05/07/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
21 December 2001New secretary appointed;new director appointed (6 pages)
21 December 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: state house 22 dale street liverpool L2 4UR (1 page)
21 December 2001New director appointed (10 pages)
4 November 2001Registered office changed on 04/11/01 from: state house 22 dale street london L2 4UR (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: state house 22 duke street liverpool L2 4UR (1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 12 york place leeds LS1 2DS (1 page)
30 August 2001Secretary resigned (1 page)
5 July 2001Incorporation (18 pages)