Company NameIceview Limited
Company StatusDissolved
Company Number02794305
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePolar (N.E.) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Wolfgang Baxter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(5 days after company formation)
Appointment Duration15 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burntoft
Wynyard
TS22 5SX
Director NameMr Raymond Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(5 days after company formation)
Appointment Duration15 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressRoseberry House, 15 Monkton Rise
Prince Regents Court
Guisborough
TS14 6GF
Director NameMr Trevor John Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(5 days after company formation)
Appointment Duration15 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Secretary NameMr Trevor John Wade
NationalityBritish
StatusClosed
Appointed03 March 1993(5 days after company formation)
Appointment Duration15 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Polar, Unit 9, Stephenson
Court, Skippers Lane
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 March 2008Application for striking-off (1 page)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 May 2007Return made up to 26/02/07; full list of members (3 pages)
15 March 2006Return made up to 26/02/06; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: stephenson court skippers lane middlesbrough cleveland TS6 6UT (1 page)
2 December 2005Memorandum and Articles of Association (6 pages)
18 November 2005Company name changed polar (N.E.) LIMITED\certificate issued on 18/11/05 (2 pages)
14 April 2005Return made up to 26/02/05; full list of members (3 pages)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 May 2004Return made up to 26/02/04; full list of members (7 pages)
19 May 2003Director's particulars changed (1 page)
28 April 2003Return made up to 26/02/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 March 2002Return made up to 26/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2001Director's particulars changed (1 page)
14 March 2001Return made up to 26/02/01; full list of members (7 pages)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
23 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
26 June 2000Registered office changed on 26/06/00 from: units 3 & 4 stadium court wallis road skippers lane industrial estate middlesborough TS6 6JB (1 page)
16 March 2000Return made up to 26/02/00; full list of members (8 pages)
8 March 1999Return made up to 26/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 March 1998Return made up to 26/02/98; full list of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 April 1997Return made up to 26/02/97; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 March 1996Return made up to 26/02/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)