Company NameIce-Tech Limited
Company StatusDissolved
Company Number01882803
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Howells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2006)
RoleFin Director
Correspondence Address5 Newport Road
Hanslope
Buckinghamshire
MK19 7NA
Secretary NameJohn David Morgan
NationalityBritish
StatusClosed
Appointed30 January 2004(18 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address19 Grosvenor Road
South Benfleet
Essex
SS7 1NP
Director NameChristopher Keating
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 1999)
RoleSales Manager
Correspondence AddressCoral Gables Barnston Road
Heswall
Wirral
Merseyside
CH60 2SN
Wales
Director NameJames Arthur Dean
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address18 Links View
Wallasey
Wirral
Merseyside
CH45 0NQ
Wales
Director NameNorman Henry Burden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1994)
RoleTechnical Manager
Correspondence Address20 Telegraph Road
Heswall
Wirral
Merseyside
L60 2SB
Secretary NameJames Arthur Dean
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address18 Links View
Wallasey
Wirral
Merseyside
CH45 0NQ
Wales
Director NameShirley Ann Tyler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1999)
RolePersonnel Director
Correspondence Address68 Douglas Drive
Moreton
Wirrel
Merseyside
L46 6BX
Director NameMartin George John Barrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 1999)
RoleContracts Director
Correspondence Address2 Coniston Avenue
Nocturum
Birkenhead
Merseyside
L43 9SB
Director NameMr Jeffrey Grey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 1999)
RoleService Director
Country of ResidenceEngland
Correspondence Address10 Bankside Road
Rockferry
Birkenhead
Merseyside
L42 4NS
Director NameJorgen Birch Jensen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1998(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1999)
RoleGroup Finance Manager
Correspondence AddressErik Klippingsvej 13
Ebeltoft
8400
Denmark
Director NameEnar Norelius
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1998(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1999)
RoleVice President
Correspondence AddressSedelgatan 20
Norrkoping
60379
Sweden
Director NameBrian Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address5 Longthorpe Green
Peterborough
PE3 6LS
Secretary NameMr Martin John Ball
NationalityBritish
StatusResigned
Appointed23 June 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameMr Martin John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameKatherine Mary Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleManaging Director
Correspondence Address62 Milbourne Lane
Esher
Surrey
KT10 9EA
Director NameJohn David Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Secretary NameJohn David Miller
NationalityBritish
StatusResigned
Appointed12 September 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NameFritz Peter Rasmussen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2001(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 Hartley Place
Vicarage Road
Edgbaston
Birmingham
B15 3HS

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£913,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 June 2005Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Registered office changed on 01/05/01 from: unit 8 first floor minerva business park lynch wood peterborough PE2 6QQ (1 page)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
29 November 2000Return made up to 01/11/00; full list of members (6 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (18 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Director resigned (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
11 August 1999Registered office changed on 11/08/99 from: c/o sabroe uk hodings LIMITED 86 melchett road kings norton birmingham B30 3HXS (1 page)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Declaration of assistance for shares acquisition (4 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
9 December 1998Full accounts made up to 30 June 1998 (17 pages)
2 December 1998Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(8 pages)
2 December 1998New director appointed (2 pages)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
25 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
7 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996New director appointed (2 pages)
15 August 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
27 December 1995Full accounts made up to 31 March 1995 (18 pages)
5 June 1995New director appointed (2 pages)
19 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
5 February 1985Incorporation (17 pages)