About

Registered Number: 04557493
Date of Incorporation: 09/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: 15 Poplar Avenue, Warton, Preston, Lancashire, PR4 1BS,

 

I C E Distribution Ltd was registered on 09 October 2002 and are based in Preston in Lancashire, it's status is listed as "Dissolved". There are 6 directors listed as Chambers, Nigel Victor, Critchley, Steven, Bunting, Elizabeth Jayne, Small, Denise Elaine, Bunting, Andrew, Small, Michael Anthony for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Nigel Victor 05 May 2004 - 1
CRITCHLEY, Steven 01 July 2003 - 1
BUNTING, Andrew 01 July 2003 14 January 2006 1
SMALL, Michael Anthony 10 October 2002 05 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BUNTING, Elizabeth Jayne 05 May 2004 14 January 2006 1
SMALL, Denise Elaine 10 October 2002 05 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 25 November 2019
AA01 - Change of accounting reference date 25 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 16 April 2019
PSC04 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
353 - Register of members 31 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 December 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 13 March 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.