Company NameHygienic Frozen Foods Limited
Company StatusDissolved
Company Number01218116
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Slater
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration15 years (closed 17 January 2006)
RoleFood Wholesaler
Correspondence Address50 Quarry Hill Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TD
Secretary NameMr Leslie Slater
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration15 years (closed 17 January 2006)
RoleCompany Director
Correspondence Address50 Quarry Hill Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TD
Director NameMr Leslie Slater
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 January 2004)
RoleFood Wholesaler
Correspondence Address88 Haugh Road
Rawmarsh
Rotherham
South Yorkshire
S62 7DT

Location

Registered AddressJohnson Walker The Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£19,804
Cash£12,394
Current Liabilities£1,300

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
12 August 2005Director resigned (1 page)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 July 1997 (11 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 March 1995Auditor's resignation (2 pages)