Company NameShepherds Frozen Foods Limited
DirectorsStephen Malcolm Shepherd and Kathryn Hope Shepherd
Company StatusDissolved
Company Number00677982
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stephen Malcolm Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration33 years
RoleSales Director
Correspondence Address21 Academy Gardens
Gainford
Darlington
County Durham
DL2 3EN
Secretary NameMrs Kathryn Hope Shepherd
NationalityBritish
StatusCurrent
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address56 Vancouver Street
Darlington
County Durham
DL3 6HF
Director NameMrs Kathryn Hope Shepherd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(36 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCo Accountant/Administrator
Correspondence Address56 Vancouver Street
Darlington
County Durham
DL3 6HF
Director NameMr Francis William Shepherd
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 1996)
RoleFruit Merchant
Correspondence AddressAshleigh
Winston
Darlington
County Durham
DL2 3RH

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (6 pages)
11 November 1998Registered office changed on 11/11/98 from: oxford street darlington DL1 1QZ (1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Declaration of solvency (3 pages)
9 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 October 1997New director appointed (2 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)