Company NameIgloo Communications Ltd
Company StatusDissolved
Company Number04045575
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)
Previous NameG B Car Sales Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed10 August 2000(1 week, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameChristine Brooks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2003)
RoleManageress
Correspondence Address15 Blackthorn Drive
South Beach
Blyth
Northumberland
NE13 7HS
Director NameGary George Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 28 August 2003)
RoleManager
Correspondence Address15 Blackthorn Drive
South Beach
Blyth
Northumberland
NE24 3XW

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
16 June 2007Registered office changed on 16/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 October 2006Return made up to 02/08/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005Return made up to 02/08/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 October 2004Return made up to 02/08/04; full list of members (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 September 2003Return made up to 02/08/03; full list of members (7 pages)
22 September 2003Director resigned (1 page)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 August 2000Incorporation (15 pages)