This company is commonly known as Ice-pak Seafood Specialists Limited. The company was founded 39 years ago and was given the registration number 01883262. The firm's registered office is in HEYWOOD. You can find them at C/o Harry Yearsley Limited, Hareshill Road, Heywood, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | ICE-PAK SEAFOOD SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 01883262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1985 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Harry Yearsley Limited, Hareshill Road, Heywood, Lancashire, OL10 2TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Hey House, Farm, Scammoden Road Barkisland, Halifax, England, HX4 0EQ | Director | 13 January 2011 | Active |
Hollin Park, Whalley Lane, Denholme, Bradford, BD13 4LL | Secretary | - | Active |
C/O Harry Yearsley Limited, Hareshill Road, Heywood, OL10 2TP | Director | 13 January 2011 | Active |
C/O Harry Yearsley Limited, Hareshill Road, Heywood, OL10 2TP | Director | 19 November 2018 | Active |
Hollin Park, Whalley Lane, Denholme, Bradford, BD13 4LL | Director | - | Active |
291, Oxford Road, Cleakheaton, Bradford, BD19 4JP | Director | - | Active |
291, Oxford Road, Cleakheaton, Bradford, BD19 4JP | Director | - | Active |
Hollin Park, Whalley Lane, Denholme, Bradford, BD13 4LL | Director | - | Active |
5, Spring Bank Lane, Bamford, Rochdale, England, OL11 5SE | Director | 13 January 2011 | Active |
Heights House Farm, Inchfield Road, Walsden, Todmorden, England, OL14 7QP | Director | 13 January 2011 | Active |
Lineage Uk T&F Holdings Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Harry Yearsley, Hareshill Road, Heywood, United Kingdom, OL10 2TP |
Nature of control | : |
|
Lineage Uk Warehousing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heywwod Coldstore, Hareshill Road, Heywood, England, OL10 2TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-11 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-05-24 | Capital | Legacy. | Download |
2021-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-24 | Insolvency | Legacy. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.