About

Registered Number: 07379108
Date of Incorporation: 16/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 5 Market Lane, Barton Upon Humber, Lincolnshire, DN18 5DE

 

Based in Lincolnshire, Sargent's Ice Cream Company Ltd was registered on 16 September 2010. This business has 4 directors listed as Russell, Michael, Sargent, Pauline Anne, Holland, Lee, Holland, Lee James in the Companies House registry. We don't know the number of employees at Sargent's Ice Cream Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, Pauline Anne 12 April 2011 - 1
HOLLAND, Lee 12 April 2011 13 April 2011 1
HOLLAND, Lee James 11 April 2011 18 October 2011 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Michael 11 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 18 April 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 07 January 2014
AA01 - Change of accounting reference date 07 January 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AP03 - Appointment of secretary 12 April 2011
AP03 - Appointment of secretary 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AD01 - Change of registered office address 06 April 2011
AA01 - Change of accounting reference date 06 April 2011
AD01 - Change of registered office address 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.