Company NameHamsard Five Thousand And Five Limited
Company StatusDissolved
Company Number01557796
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameGolden Feast Frozen Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address26 Trinity Courtyard
St Peter Basin
Newcastle Upon Tyne
NE6 1TS
Director NameMr James Michael Blencowe Cookson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 November 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeldon Park
Morpeth
Northumberland
NE61 3SW
Secretary NamePaul Jones
NationalityBritish
StatusClosed
Appointed02 October 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
RoleAccountant
Correspondence Address4 Gainsborough Close
Middlesbrough
Cleveland
TS6 0RU
Director NameAlan Spedding
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address97 Shearwater
Whitburn
Sunderland
SR6 7SG
Director NameAudrey Spedding
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAritish
StatusResigned
Appointed04 July 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address97 Shearwater
Whitburn
Sunderland
SR6 7SG
Secretary NameAudrey Spedding
NationalityAritish
StatusResigned
Appointed04 July 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address97 Shearwater
Whitburn
Sunderland
SR6 7SG
Director NameMrs June Margaret Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleDirector/Accountant
Correspondence Address21 Kirkstone Avenue
Peterlee
County Durham
SR8 5LJ
Director NameMr David Geoffrey Wharram Curtis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Farm
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameSami Mackouly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(18 years after company formation)
Appointment Duration2 years (resigned 08 June 2001)
RoleCompany Director
Correspondence Address7 Westlands
Bilton In Ainsty
York
North Yorkshire
YO26 7LH
Secretary NameNicola Garvin
NationalityBritish
StatusResigned
Appointed13 September 2000(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 October 2002)
RoleCompany Director
Correspondence Address32 Ingleborough Close
Washington
Tyne & Wear
NE37 1RZ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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
Net Worth£347,068

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2004Receiver ceasing to act (1 page)
10 March 2004Receiver's abstract of receipts and payments (2 pages)
7 August 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
10 July 2003Administrative Receiver's report (9 pages)
17 June 2003Appointment of receiver/manager (1 page)
10 June 2003Registered office changed on 10/06/03 from: 13 harvey close crowther industrial estate washington tyne and wear NE38 0AB (1 page)
5 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 July 2001Return made up to 01/07/01; full list of members (7 pages)
11 July 2001Director resigned (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 30 April 2000 (9 pages)
5 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
16 August 2000Return made up to 01/07/00; full list of members (7 pages)
5 March 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
17 November 1999Company name changed golden feast frozen foods limite d\certificate issued on 18/11/99 (2 pages)
2 July 1999Return made up to 01/07/99; full list of members (7 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
24 May 1999New director appointed (2 pages)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Memorandum and Articles of Association (5 pages)
5 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
14 January 1999Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Secretary's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
20 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1997Return made up to 01/07/97; no change of members (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 01/07/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 July 1995Return made up to 04/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1995Company name changed spedding foods LIMITED\certificate issued on 06/03/95 (2 pages)
16 October 1990Company name changed speddings foods LIMITED\certificate issued on 17/10/90 (2 pages)