Dissolved 2014-03-25
Company Information for ICE FORMULATIONS LIMITED
SWADLINCOTE, DERBYSHIRE, DE11 8LN,
|
Company Registration Number
06497457
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
ICE FORMULATIONS LIMITED | |
Legal Registered Office | |
SWADLINCOTE DERBYSHIRE DE11 8LN Other companies in DE11 | |
Company Number | 06497457 | |
---|---|---|
Date formed | 2008-02-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 11:19:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN BILTON |
||
DAVID KENNETH BILTON |
||
ASA COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JEREMY BUCKLER |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARRAGO EUROPE LTD | Company Secretary | 2009-02-28 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ICE PHARMACHEM LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1999-03-18 | Dissolved 2014-03-25 | |
ICE HEALTHCARE LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1999-01-15 | Dissolved 2017-03-07 | |
WHITEGROVE PHARMA LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2006-11-27 | Dissolved 2018-05-08 | |
IC PHARMA LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
IPG PHARMA LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2007-12-17 | Active | |
HUSH HEALTH LTD | Company Secretary | 2009-01-30 | CURRENT | 2008-01-30 | Active | |
ICE PACKAGING LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1999-01-15 | Dissolved 2018-08-14 | |
GENERIC LICENSING LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2008-09-19 | Active | |
PHARMADREAMS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2000-03-07 | Active | |
VLA HEALTHCARE LIMITED | Director | 2012-01-26 | CURRENT | 2009-06-23 | Dissolved 2017-11-07 | |
BILTON BY DESIGN LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
FARRAGO EUROPE LTD | Director | 2009-02-02 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
GENERIC LICENSING LIMITED | Director | 2008-09-22 | CURRENT | 2008-09-19 | Active | |
HUSH HEALTH LTD | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
TYNE PHARMA LTD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active - Proposal to Strike off | |
WHITEGROVE PHARMA LIMITED | Director | 2008-01-10 | CURRENT | 2006-11-27 | Dissolved 2018-05-08 | |
IC PHARMA LIMITED | Director | 2007-12-18 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
IPG PHARMA LIMITED | Director | 2007-12-18 | CURRENT | 2007-12-17 | Active | |
PHARMADREAMS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-07 | Active | |
ICE PHARMACHEM LIMITED | Director | 1999-03-18 | CURRENT | 1999-03-18 | Dissolved 2014-03-25 | |
ICE HEALTHCARE LIMITED | Director | 1999-01-15 | CURRENT | 1999-01-15 | Dissolved 2017-03-07 | |
ICE PACKAGING LIMITED | Director | 1999-01-15 | CURRENT | 1999-01-15 | Dissolved 2018-08-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 07/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 07/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASA COX / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BILTON / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN BILTON / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 08/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EILEEN BILTON / 12/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BILTON / 12/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASA COX / 12/02/2009 | |
288a | SECRETARY APPOINTED EILEEN BILTON | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 7 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7BW | |
88(2) | AD 08/02/08 GBP SI 2@1=2 GBP IC 2/4 | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON BUCKLER | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/06/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21200 - Manufacture of pharmaceutical preparations
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE FORMULATIONS LIMITED
Cash Bank In Hand | 2011-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as ICE FORMULATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |