Company NameAnglia/Woods Of Grimsby (Frozen Foods) Limited
Company StatusDissolved
Company Number01164570
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)
Dissolution Date9 July 2014 (9 years, 9 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 NameChristopher Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(25 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 09 July 2014)
RoleCompany Director
Correspondence AddressThe Old Smithy Mulberry Road
Claxby
Lincolnshire
LN8 3YS
Secretary NameEmily Clare Jackson
NationalityBritish
StatusClosed
Appointed31 January 2007(32 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2014)
RoleCompany Director
Correspondence AddressThe Old Smithy Mulberry Road
Claxby
Lincolnshire
LN8 3YS
Director NameMr Benjamin Stephen Brook Fieldsend
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lawn House Aisthorpe
Lincoln
Lincolnshire
LN1 2SG
Director NameTimothy John Woods
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressThe Old Smithy
Claxby
Market Rasen
Lincolnshire
LN8 3YS
Secretary NameDavid Reginald Morley
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressNewlands Station Road
North Thoresby
Grimsby
South Humberside
DN36 5QS
Director NameMrs Pauline Woods
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(18 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressThe Old Smithy
Claxby
Market Rasen
Lincolnshire
LN8 3YS
Secretary NameTimothy John Woods
NationalityBritish
StatusResigned
Appointed10 February 1995(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressThe Old Smithy
Claxby
Market Rasen
Lincolnshire
LN8 3YS
Director NameRebecca Jane Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressJasmine Cottage
Hill Rise
Rothwell
Lincolnshire
LN7 6AZ
Secretary NameRebecca Jane Miller
NationalityBritish
StatusResigned
Appointed28 October 2003(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressJasmine Cottage
Hill Rise
Rothwell
Lincolnshire
LN7 6AZ
Director NameAudrey Jean Weller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2012)
RoleFinancial Director
Correspondence AddressScrivelsby
School Lane
North Somercotes
Lincolnshire
LN11 7QB

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

18k at £1Pauline Woods
44.99%
Ordinary
12k at £1Christopher James Jackson
30.00%
Ordinary
10k at £1Benjamin Stephen Brook Fieldsend
25.00%
Ordinary
1 at £1Christopher James Jackson
0.00%
Ordinary D
1 at £1Mr Christopher James Jackson
0.00%
Ordinary B
1 at £1Mrs Emily Clare Jackson
0.00%
Ordinary E
1 at £1Mrs Pauline Woods
0.00%
Ordinary A
1 at £1Mrs Rebecca Jane Miller
0.00%
Ordinary C

Financials

Year2014
Net Worth£24,047
Cash£72,664
Current Liabilities£796,624

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 July 2013Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Statement of affairs with form 4.19 (9 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Statement of affairs with form 4.19 (9 pages)
15 June 2013Satisfaction of charge 2 in full (3 pages)
15 June 2013Satisfaction of charge 2 in full (3 pages)
15 June 2013Satisfaction of charge 3 in full (3 pages)
15 June 2013Satisfaction of charge 3 in full (3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 40,005
(7 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 40,005
(7 pages)
28 September 2012Termination of appointment of Audrey Weller as a director (1 page)
28 September 2012Termination of appointment of Audrey Weller as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Director's details changed for Christopher Jackson on 16 January 2011 (2 pages)
27 January 2011Secretary's details changed for Emily Clare Jackson on 16 January 2011 (2 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Emily Clare Jackson on 16 January 2011 (2 pages)
27 January 2011Director's details changed for Christopher Jackson on 16 January 2011 (2 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Appointment of Mr Benjamin Stephen Brook Fieldsend as a director (2 pages)
18 January 2011Appointment of Mr Benjamin Stephen Brook Fieldsend as a director (2 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
15 January 2010Registered office address changed from North Wall, Fish Docks Grimsby North East Lincolnshire DN31 3RQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from North Wall, Fish Docks Grimsby North East Lincolnshire DN31 3RQ on 15 January 2010 (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 17/01/09; full list of members (5 pages)
3 February 2009Return made up to 17/01/09; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Return made up to 17/01/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
17 January 2008Registered office changed on 17/01/08 from: pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
17 January 2008Return made up to 17/01/08; full list of members (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 17/01/07; full list of members (5 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 17/01/07; full list of members (5 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Registered office changed on 01/03/07 from: north quay grimsby north east lincolnshire DN31 3RQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: north quay grimsby north east lincolnshire DN31 3RQ (1 page)
1 March 2007Location of register of members (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
3 April 2006Return made up to 17/01/06; full list of members (9 pages)
3 April 2006Return made up to 17/01/06; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 February 2005Return made up to 17/01/05; full list of members (10 pages)
24 February 2005Return made up to 17/01/05; full list of members (10 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (2 pages)
14 November 2003Secretary resigned (2 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 September 2002Memorandum and Articles of Association (11 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2002Memorandum and Articles of Association (11 pages)
2 September 2002Ad 15/08/02--------- £ si 5@1=5 £ ic 40000/40005 (2 pages)
2 September 2002Ad 15/08/02--------- £ si 5@1=5 £ ic 40000/40005 (2 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 January 2001Return made up to 17/01/01; full list of members (7 pages)
24 January 2001Return made up to 17/01/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
30 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Registered office changed on 07/09/99 from: east side royal dock grimsby north east lincolnshire DN31 3NB (1 page)
7 September 1999Registered office changed on 07/09/99 from: east side royal dock grimsby north east lincolnshire DN31 3NB (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 17/01/99; full list of members (6 pages)
15 February 1999Return made up to 17/01/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
13 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Location of register of members (1 page)
27 March 1997Location of register of members (1 page)
27 March 1997Return made up to 17/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 March 1997Return made up to 17/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 17/01/96; full list of members (6 pages)
31 January 1996Return made up to 17/01/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 July 1992Ad 30/03/92--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
21 July 1992Ad 30/03/92--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)