ICELAND GROUP LIMITED
Overview
| Company Name | ICELAND GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03079606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICELAND GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ICELAND GROUP LIMITED located?
| Registered Office Address | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICELAND GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BIG FOOD GROUP LIMITED | Jun 14, 2001 | Jun 14, 2001 |
| ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED | Feb 06, 1996 | Feb 06, 1996 |
| PRECIS (1375) LIMITED | Jul 13, 1995 | Jul 13, 1995 |
What are the latest accounts for ICELAND GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2017 |
What are the latest filings for ICELAND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jayne Katherine Burrell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Pritchard as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ICELAND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUGHAN, Duncan Andrew | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | 193429240001 | |||||||
| DHALIWAL, Tarsem Singh | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 151680990001 | |||||
| VAUGHAN, Duncan Andrew | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 132416950002 | |||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BURRELL, Jayne Katherine | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | 159124560001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | British | 135246350001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| BURRELL, Jayne Katherine | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British | 167879930001 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| DHALIWAL, Tarsem Singh | Director | 6 Cumbrae Drive Stanney Oaks CH65 9JX Ellesmere Port Cheshire | United Kingdom | British | 112657600001 | |||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | 76713530001 | ||||||
| MCLACHLAN, John James | Director | Amberwood Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 7039760002 | |||||
| NEAL, Leon | Nominee Director | 34 Hill Crest TN4 0AJ Tunbridge Wells Kent | British | 900008140001 | ||||||
| PRITCHARD, Andrew Simon | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 42467790003 |
Who are the persons with significant control of ICELAND GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Iceland Foods Limited | Apr 06, 2016 | Second Avenue Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0