Company NameBelgrave Frozen Foods Limited
DirectorToqir Abbas
Company StatusDissolved
Company Number02984589
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMr Mandar Patel
NationalityBritish
StatusCurrent
Appointed05 September 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Director NameToqir Abbas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address10 Saint Hildas Close
Knaphill
Surrey
GU21 2NJ
Director NameIseeb Urrehman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Midhope Road
Woking
Surrey
GU22 7TY
Secretary NameIseeb Urrehman
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Midhope Road
Woking
Surrey
GU22 7TY
Director NameJaved Dad
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(5 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address7 Kings Road
Woking
Surrey
GU21 5JP
Secretary NameJaved Dad
NationalityBritish
StatusResigned
Appointed25 April 1996(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address61 Walton Court
Woking
Surrey
GU21 5EE
Director NameRebecca Harding
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address61
Walton Court
Woking
Surrey
GU21 5EE
Director NameRachael Harding
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 1996)
RoleCompany Director
Correspondence Address61
Walton Court
Woking
Surrey
GU21 5EE
Secretary NameRachael Harding
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1996)
RoleCompany Director
Correspondence Address61
Walton Court
Woking
Surrey
GU21 5EE
Secretary NameRebecca Harding
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address107 Westfield Road
Woking
Surrey
GU22 9QR
Secretary NameMr Mandar Patel
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beaconsfield Road
Leicester
Leicestershire
LE3 0FG
Director NameMrs Bonita Elizabeth Wood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Grange
Lindsay Road
Poole
Dorset
BH13 6BD
Director NameMr Peter Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Grange
Lindsay Road
Poole
Dorset
BH13 6BD
Secretary NameMrs Bonita Elizabeth Wood
NationalityBritish
StatusResigned
Appointed07 June 2002(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Grange
Lindsay Road
Poole
Dorset
BH13 6BD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£25,472
Cash£29,079
Current Liabilities£257,938

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
19 August 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Registered office changed on 27/08/03 from: oakdown farm dummer basingstoke hampshire RG23 7LR (1 page)
19 August 2003Statement of affairs (5 pages)
19 August 2003Appointment of a voluntary liquidator (1 page)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
11 May 2003Ad 29/04/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
23 April 2003Ad 15/04/03--------- £ si 78@1=78 £ ic 2/80 (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2002New secretary appointed (2 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
16 July 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
16 July 2002Registered office changed on 16/07/02 from: 75A high street fareham hampshire PO16 7BB (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Ad 07/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2002New secretary appointed;new director appointed (1 page)
21 June 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: unit 2 oakdown farm dummer basingstoke RG23 7LR (1 page)
29 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 October 2001Return made up to 16/10/01; full list of members (6 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
25 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
17 May 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 April 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
7 December 1999Return made up to 16/10/99; full list of members (6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 October 1995 (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
25 June 1997Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
1 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed;new director appointed (1 page)
21 July 1996New director appointed (2 pages)
28 October 1994Incorporation (14 pages)