Company NameIceberg Frozen Foods Limited
DirectorsBrian Parker and Fay Elizabeth Parker
Company StatusDissolved
Company Number01230151
CategoryPrivate Limited Company
Incorporation Date16 October 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Brian Parker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address41 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HG
Director NameMrs Fay Elizabeth Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address41 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HG
Secretary NameAdrian John Wright
NationalityBritish
StatusCurrent
Appointed19 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address38 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF
Director NameDavid Lawrence Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1995)
RoleStores Controller
Correspondence Address3 Hexham Court
Highgrove Whickham Highway
Whickham
Tyne & Wear
NE11 9DZ

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£4,992,569
Gross Profit£1,406,962
Net Worth£238,716
Cash£85,192
Current Liabilities£700,733

Accounts

Latest Accounts1 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 September

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
29 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (6 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (6 pages)
26 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2000O/C liq ipo (3 pages)
19 July 2000Appointment of a voluntary liquidator (1 page)
10 May 2000Liquidators statement of receipts and payments (3 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
14 February 1997Appointment of a voluntary liquidator (1 page)
13 November 1996Liquidators statement of receipts and payments (10 pages)
6 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 November 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Registered office changed on 31/10/95 from: unit 3 banks court dunne road patterson street blaydon tyne & wear NE21 5NH (1 page)
3 October 1995Director resigned (2 pages)
11 July 1995Return made up to 19/06/95; full list of members (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
27 March 1995Full accounts made up to 1 October 1994 (17 pages)