About

Registered Number: 04815827
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2016 (7 years and 4 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Skegness Cream Ice Co. Ltd was registered on 30 June 2003 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Cassere, Keith Bryan, Cassere, Darryll Christopher for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSERE, Darryll Christopher 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CASSERE, Keith Bryan 30 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 September 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2016
4.40 - N/A 08 January 2016
4.40 - N/A 08 January 2016
AD01 - Change of registered office address 03 December 2015
LIQ MISC OC - N/A 01 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2015
AD01 - Change of registered office address 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2015
4.70 - N/A 18 March 2015
RESOLUTIONS - N/A 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.