Company NameIgloo Leisure Limited
Company StatusDissolved
Company Number06376466
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Melanie Jane Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melanie Jane Smith
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (1 page)
11 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Director's details changed for Melanie Jane Smith on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Melanie Jane Smith on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Melanie Jane Smith on 1 January 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 November 2008Return made up to 20/09/08; full list of members (3 pages)
27 November 2008Return made up to 20/09/08; full list of members (3 pages)
16 May 2008Director appointed melanie jane smith (2 pages)
16 May 2008Director appointed melanie jane smith (2 pages)
16 May 2008Secretary appointed paul andrew brown (2 pages)
16 May 2008Secretary appointed paul andrew brown (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Incorporation (9 pages)
20 September 2007Director resigned (1 page)
20 September 2007Incorporation (9 pages)