Company NameParkgate Frozen Foods (Sheffield) Limited
Company StatusDissolved
Company Number03832459
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 6 months 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 NameSimon Anthony Boldock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address22 Greenwood Close
Worksop
Nottinghamshire
S81 7RB
Secretary NameSarah Newell
NationalityBritish
StatusClosed
Appointed01 February 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address22 Greenwood Close
Worksop
Nottinghamshire
S81 7RB
Director NameRichard John Chamberlain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleFood Retailer
Correspondence Address3 Darfield Close
Owlthorpe
S20 6SW
Secretary NameRichard John Chamberlain
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Darfield Close
Owlthorpe
S20 6SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3b Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£16,540
Current Liabilities£30,239

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Return made up to 12/08/06; full list of members (6 pages)
16 March 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Return made up to 12/08/05; full list of members (7 pages)
24 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2003Return made up to 12/08/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 31 August 2001 (8 pages)
17 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (7 pages)
13 December 2001Registered office changed on 13/12/01 from: 3B parkway close sheffield S9 4WJ (1 page)
17 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Return made up to 12/08/00; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
27 August 1999Secretary resigned (1 page)