Company NameTreats Frozen Confectionery Limited
Company StatusDissolved
Company Number00911562
CategoryPrivate Limited Company
Incorporation Date26 July 1967(56 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)
Previous NameCold Storage & Distribution (Leeds) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(49 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(50 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2018(50 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(50 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameJohn Holgate Butters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 1998)
RoleTechnical Director
Correspondence AddressRiversmead Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 1998)
RoleManaging Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed20 April 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressBeechfield House Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AG
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(30 years, 11 months after company formation)
Appointment Duration16 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(31 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed04 August 1998(31 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(49 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

210 at £1R&r Ice Cream (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
2 November 2018Statement by Directors (1 page)
2 November 2018Solvency Statement dated 17/10/18 (1 page)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2018Solvency Statement dated 17/10/18 (1 page)
29 October 2018Statement by Directors (1 page)
29 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2018Statement of capital on 29 October 2018
  • GBP 1
(5 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
10 May 2018Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 210
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 210
(5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 210
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 210
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 210
(5 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
16 May 2014Memorandum and Articles of Association (22 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Memorandum and Articles of Association (22 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 210
(6 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 210
(6 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 210
(6 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 May 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 27 December 2009 (5 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for James Scott Lambert on 10 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Andrew Bernard Finneran on 10 November 2009 (2 pages)
16 November 2009Director's details changed for James Scott Lambert on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Bernard Finneran on 10 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
14 July 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (5 pages)
27 September 2005Accounts for a dormant company made up to 26 September 2004 (5 pages)
22 May 2005Return made up to 20/04/05; full list of members (2 pages)
22 May 2005Return made up to 20/04/05; full list of members (2 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (5 pages)
6 September 2004Accounts for a dormant company made up to 28 September 2003 (5 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 29 September 2002 (5 pages)
8 May 2003Return made up to 20/04/03; full list of members (7 pages)
8 May 2003Return made up to 20/04/03; full list of members (7 pages)
18 June 2002Full accounts made up to 30 September 2001 (5 pages)
18 June 2002Full accounts made up to 30 September 2001 (5 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
12 June 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
12 June 2001Accounts for a dormant company made up to 1 October 2000 (5 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
10 October 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
10 October 2000Accounts for a dormant company made up to 26 September 1999 (5 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
21 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
12 August 1998Memorandum and Articles of Association (14 pages)
12 August 1998Memorandum and Articles of Association (14 pages)
11 August 1998Registered office changed on 11/08/98 from: manston lane leeds LS15 8SX (1 page)
11 August 1998Registered office changed on 11/08/98 from: manston lane leeds LS15 8SX (1 page)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Company name changed cold storage & distribution (lee ds) LIMITED\certificate issued on 07/08/98 (2 pages)
7 August 1998Company name changed cold storage & distribution (lee ds) LIMITED\certificate issued on 07/08/98 (2 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
30 May 1996Return made up to 20/04/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)