FRANK DALE FOODS LIMITED

Register to unlock more data on OkredoRegister

FRANK DALE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02913228

Incorporation date

27/03/1994

Size

Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1994)
dot icon31/07/2019
Final Gazette dissolved following liquidation
dot icon30/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2018
Satisfaction of charge 5 in full
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-02-27
dot icon18/04/2017
Termination of appointment of Matthew David Lawley as a director on 2017-03-30
dot icon19/03/2017
Termination of appointment of Nigel Leslie Cushion as a director on 2017-02-28
dot icon19/03/2017
Termination of appointment of Simon Arthur William Jones as a director on 2017-02-28
dot icon19/03/2017
Termination of appointment of Timothy Alan Victor Sutton as a director on 2017-02-28
dot icon14/03/2017
Registered office address changed from Bunwell Street Bunwell Norfolk NR16 1SH to Townshend House Crown Road Norwich NR1 3DT on 2017-03-15
dot icon12/03/2017
Appointment of a voluntary liquidator
dot icon12/03/2017
Statement of affairs with form 4.19
dot icon12/03/2017
Resolutions
dot icon07/02/2017
Termination of appointment of Josh Castlo-Hall as a secretary on 2016-06-24
dot icon07/02/2017
Termination of appointment of Robert Dale as a director on 2016-12-02
dot icon07/02/2017
Termination of appointment of Steve Westall as a director on 2016-11-17
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/09/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/04/2016
Director's details changed for Steve Westall on 2016-03-28
dot icon05/04/2016
Director's details changed for Matthew David Lawley on 2016-03-28
dot icon05/04/2016
Director's details changed for Mr Simon Arthur William Jones on 2016-03-28
dot icon05/04/2016
Director's details changed for Mr Timothy Alan Victor Sutton on 2016-03-28
dot icon05/04/2016
Director's details changed for Robert Dale on 2016-01-01
dot icon05/04/2016
Director's details changed for Mr Nigel Leslie Cushion on 2016-03-28
dot icon05/04/2016
Secretary's details changed for Josh Castlo-Hall on 2016-03-28
dot icon30/03/2016
Appointment of Matthew David Lawley as a director on 2016-03-16
dot icon20/08/2015
Appointment of Mr Simon Arthur William Jones as a director on 2015-08-01
dot icon20/08/2015
Termination of appointment of Peter David Sinclair Briggs as a director on 2015-07-31
dot icon20/08/2015
Appointment of Steve Westall as a director on 2015-08-05
dot icon30/06/2015
Appointment of Josh Castlo-Hall as a secretary on 2015-05-22
dot icon11/05/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Peter Herbert Dale as a secretary on 2014-04-04
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon21/04/2014
Appointment of Peter David Sinclair Briggs as a director
dot icon15/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/04/2014
Director's details changed for Robert Dale on 2013-04-01
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon14/04/2014
Termination of appointment of Peter Dale as a director
dot icon14/04/2014
Termination of appointment of William Easton as a director
dot icon14/04/2014
Change of share class name or designation
dot icon14/04/2014
Change of share class name or designation
dot icon14/04/2014
Resolutions
dot icon31/03/2014
Registration of charge 029132280006
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/11/2012
Change of share class name or designation
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2012
Appointment of Mr Timothy Alan Victor Sutton as a director
dot icon12/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon12/04/2012
Director's details changed for Robert Dale on 2012-03-28
dot icon12/04/2012
Director's details changed for Peter Herbert Dale on 2012-03-28
dot icon12/04/2012
Director's details changed for William Frank Easton on 2012-03-28
dot icon02/06/2011
Termination of appointment of Amanda Easton as a director
dot icon15/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon31/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon07/04/2010
Appointment of Nigel Leslie Cushion as a director
dot icon07/04/2010
Termination of appointment of Jean Dale as a director
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon29/12/2009
Statement of company's objects
dot icon29/12/2009
Particulars of variation of rights attached to shares
dot icon29/12/2009
Change of share class name or designation
dot icon29/12/2009
Resolutions
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Registered office changed on 24/09/2009 from 104 victoria road diss norfolk IP22 3JG
dot icon02/04/2009
Return made up to 28/03/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2008
Director appointed william frank easton
dot icon08/04/2008
Return made up to 28/03/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Particulars of mortgage/charge
dot icon22/04/2007
Return made up to 28/03/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 28/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 28/03/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/05/2004
Return made up to 28/03/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/06/2003
Return made up to 28/03/03; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 28/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 28/03/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 28/03/00; full list of members
dot icon31/08/1999
Director resigned
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/08/1999
New director appointed
dot icon06/04/1999
Return made up to 28/03/99; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Return made up to 28/03/98; no change of members
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Return made up to 28/03/97; no change of members
dot icon10/01/1997
Particulars of mortgage/charge
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon28/10/1996
Return made up to 28/03/96; full list of members
dot icon13/10/1996
Ad 02/11/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/10/1996
Director resigned
dot icon23/04/1995
Return made up to 28/03/95; full list of members
dot icon03/02/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Particulars of mortgage/charge
dot icon21/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawley, Matthew David
Director
15/03/2016 - 29/03/2017
2
Dale, Robert
Director
30/06/2001 - 01/12/2016
8
Dale, Robert
Director
27/03/1994 - 28/03/1999
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/03/1994 - 27/03/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/03/1994 - 27/03/1994
36021

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANK DALE FOODS LIMITED

FRANK DALE FOODS LIMITED is an(a) Dissolved company incorporated on 27/03/1994 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK DALE FOODS LIMITED?

toggle

FRANK DALE FOODS LIMITED is currently Dissolved. It was registered on 27/03/1994 and dissolved on 31/07/2019.

Where is FRANK DALE FOODS LIMITED located?

toggle

FRANK DALE FOODS LIMITED is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does FRANK DALE FOODS LIMITED do?

toggle

FRANK DALE FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for FRANK DALE FOODS LIMITED?

toggle

The latest filing was on 31/07/2019: Final Gazette dissolved following liquidation.