Company NameDouble 'A' Ices Limited
Company StatusDissolved
Company Number03925839
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameImpulse Ices Ltd.

Business Activity

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

Directors

Director NameLee Clifford Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(8 years after company formation)
Appointment Duration15 years, 4 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJ B Foods (Scotland ) Ltd Edgefield Road Industria
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameAlan Paterson Archer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2008)
RoleWholesale Distributor
Correspondence AddressKimberley 10 Sea Road
Spittal
Berwick Upon Tweed
TD15 1RN
Scotland
Secretary NameSusan Lorraine Archer
NationalityBritish
StatusResigned
Appointed13 March 2000(3 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2008)
RoleWholesale Distributor
Correspondence AddressKimberley 10 Sea Road
Spittal
Berwick Upon Tweed
TD15 1RN
Scotland
Director NameDawn Mae Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2008)
RoleOperations Admin
Correspondence Address3 Blackadder Drive
Allanton
Berwickshire
TD11 3JY
Scotland
Director NameSusan Lorraine Archer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2008)
RoleWholesale Distributor
Correspondence AddressKimberley 10 Sea Road
Spittal
Berwick Upon Tweed
TD15 1RN
Scotland
Secretary NameMr Marshall Neil Douglas
NationalityScottish
StatusResigned
Appointed22 December 2008(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ B Foods (Scotland ) Ltd Edgefield Road Industria
Loanhead
Midlothian
EH20 9TB
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.doubleaices.co.uk

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1Jb Foods (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Marshall Neil Douglas as a secretary on 18 May 2018 (1 page)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Director's details changed for Lee Clifford Brown on 1 March 2015 (2 pages)
8 February 2016Secretary's details changed for Mr Marshall Neil Douglas on 1 March 2015 (1 page)
8 February 2016Secretary's details changed for Mr Marshall Neil Douglas on 1 March 2015 (1 page)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(4 pages)
8 February 2016Director's details changed for Lee Clifford Brown on 1 March 2015 (2 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 900
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 900
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 900
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
19 February 2009Appointment terminated secretary susan archer (1 page)
19 February 2009Secretary appointed marshall douglas (2 pages)
19 February 2009Appointment terminated secretary susan archer (1 page)
19 February 2009Secretary appointed marshall douglas (2 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 May 2008Appointment terminated director susan archer (1 page)
19 May 2008Appointment terminated director dawn smith (2 pages)
19 May 2008Appointment terminated director alan archer (1 page)
19 May 2008Appointment terminated director susan archer (1 page)
19 May 2008Appointment terminated director alan archer (1 page)
19 May 2008Appointment terminated director dawn smith (2 pages)
11 March 2008Director appointed lee clifford brown (1 page)
11 March 2008Director appointed lee clifford brown (1 page)
21 February 2008Return made up to 15/02/08; full list of members (7 pages)
21 February 2008Return made up to 15/02/08; full list of members (7 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 15/02/07; full list of members (7 pages)
5 March 2007Return made up to 15/02/07; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 15/02/06; full list of members (9 pages)
2 March 2006Return made up to 15/02/06; full list of members (9 pages)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
28 February 2004Return made up to 15/02/04; full list of members (6 pages)
28 February 2004Return made up to 15/02/04; full list of members (6 pages)
31 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
31 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 April 2002Ad 16/04/02--------- £ si 899@1=899 £ ic 1/900 (3 pages)
23 April 2002Ad 16/04/02--------- £ si 899@1=899 £ ic 1/900 (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
28 February 2002Return made up to 15/02/02; full list of members (5 pages)
28 February 2002Return made up to 15/02/02; full list of members (5 pages)
6 February 2002Company name changed impulse ices LTD.\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed impulse ices LTD.\certificate issued on 06/02/02 (2 pages)
14 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
14 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 15/02/01; full list of members (5 pages)
27 February 2001Return made up to 15/02/01; full list of members (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
16 March 2000Registered office changed on 16/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)