Company NameFrozone Foods Limited
Company StatusDissolved
Company Number05987255
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusClosed
Appointed28 February 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(10 years after company formation)
Appointment Duration4 months, 2 weeks (closed 04 April 2017)
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NameJonathan Mark Almond
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Eric Stephenson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Ronald Paul Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2016(10 years after company formation)
Appointment Duration1 day (resigned 15 November 2016)
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websiteeden-farm.co.uk
Telephone0191 5861111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eden Farm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
17 November 2016Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Ben Maxted as a director on 15 November 2016 (1 page)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 February 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
25 April 2014Auditor's resignation (1 page)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
6 March 2014Appointment of Miss Patricia Ada Rice as a director (3 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages)
6 March 2014Termination of appointment of Eric Stephenson as a director (2 pages)
27 November 2013Full accounts made up to 28 February 2013 (11 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
9 May 2013Appointment of Mr Ronald Paul Duncan as a director (2 pages)
30 November 2012Full accounts made up to 29 February 2012 (11 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
14 October 2011Registered office address changed from 22 Armstrong Road Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page)
19 October 2009Director's details changed for Eric Stephenson on 19 October 2009 (2 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 November 2006New director appointed (1 page)
2 November 2006Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
2 November 2006Incorporation (14 pages)