Company NameGolden Feast Frozen Foods Limited
Company StatusDissolved
Company Number03598145
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameHamsard Five Thousand And Five Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address26 Trinity Courtyard
St Peter Basin
Newcastle Upon Tyne
NE6 1TS
Director NameMr Henry Stamford Thirsk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 28 April 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Groves
West Green
Pocklington
York
YO42 2NL
Director NameMr James Michael Blencowe Cookson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 28 April 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeldon Park
Morpeth
Northumberland
NE61 3SW
Secretary NamePaul Jones
NationalityBritish
StatusClosed
Appointed02 October 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 28 April 2009)
RoleAccountant
Correspondence Address4 Gainsborough Close
Middlesbrough
Cleveland
TS6 0RU
Director NameMr David Geoffrey Wharram Curtis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(6 months, 2 weeks 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 NameJohn Henry Godfrey Heller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2001)
RoleSolicitor
Correspondence AddressMannville 47 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameSami Mackouly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months after company formation)
Appointment Duration2 years (resigned 08 June 2001)
RoleCompany Director
Correspondence Address7 Westlands
Bilton In Ainsty
York
North Yorkshire
YO26 7LH
Director NameMr Henry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood 153 West Ella Road
Kirk Ella
East Yorkshire
HU10 7RN
Secretary NameNicola Garvin
NationalityBritish
StatusResigned
Appointed13 September 2000(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 October 2002)
RoleCompany Director
Correspondence Address32 Ingleborough Close
Washington
Tyne & Wear
NE37 1RZ
Director NameFrank Richard Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2003)
RoleCompany Director
Correspondence AddressCrooklands View
Clifton
Penrith
Cumbria
CA10 2EH
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address7 Devonshire Square
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
Gross Profit£858,853
Net Worth£642,400
Cash£351
Current Liabilities£1,700,939

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2008Notice of ceasing to act as receiver or manager (1 page)
28 February 2008Receiver's abstract of receipts and payments to 26 May 2008 (2 pages)
25 June 2007Receiver's abstract of receipts and payments (2 pages)
6 July 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
2 June 2004Receiver's abstract of receipts and payments (5 pages)
7 August 2003Statement of Affairs in administrative receivership following report to creditors (29 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)
10 June 2003Registered office changed on 10/06/03 from: 13-16 harvey close crowther washington tyne & wear NE38 0AB (1 page)
30 May 2003Appointment of receiver/manager (1 page)
17 May 2003Director resigned (1 page)
5 December 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002£ nc 500000/650000 19/04/02 (1 page)
19 April 2002Particulars of mortgage/charge (4 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
30 October 2001Return made up to 15/07/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 July 2001Return made up to 15/07/01; full list of members (11 pages)
27 July 2001Ad 27/10/00--------- £ si 13200@1=13200 £ ic 101000/114200 (3 pages)
11 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
20 December 2000Nc inc already adjusted 27/10/00 (1 page)
20 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
9 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
5 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: hammond siddards 2 park lane leeds west yorkshire LS3 1ES (1 page)
17 August 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
24 July 2000Return made up to 15/07/00; full list of members (12 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
17 November 1999Company name changed hamsard five thousand and five l imited\certificate issued on 18/11/99 (13 pages)
21 September 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(11 pages)
6 July 1999New director appointed (6 pages)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999Ad 29/04/99-17/05/99 £ si 6000@1=6000 £ ic 95000/101000 (2 pages)
10 June 1999£ nc 100000/110000 17/05/99 (1 page)
28 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 May 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 February 1999£ nc 100/100000 28/01/99 (1 page)
5 February 1999Ad 28/01/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
15 July 1998Incorporation (18 pages)