Company NameRegale Frozen Foods Limited
Company StatusDissolved
Company Number01360074
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMr Derick Edward Williams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorts Farm
Biddenden
Kent
TN27 8DP
Director NameJohn Andrew Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven
Warren Street
Lenham
Kent
ME17 2EA
Secretary NameJohn Andrew Williams
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven
Warren Street
Lenham
Kent
ME17 2EA
Director NameMr Stewart Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(22 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Oak Tree Close
Marden Tonbridge
Kent
TN12 9EW
Director NameRoy Michael Barclay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address6 Cheyne Court
59 Christchurch Park
Sutton
Surrey
SM2 5TX
Director NameGary Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address17 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NamePaul Neil Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2001)
RoleCompany Director
Correspondence Address62 Louisville Avenue
Gillingham
Kent
ME7 4EJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,508,211
Gross Profit£1,173,928
Net Worth£225,061
Cash£68,911
Current Liabilities£1,033,306

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Liquidators statement of receipts and payments (5 pages)
8 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (9 pages)
11 April 2003Registered office changed on 11/04/03 from: 35/37 brent street london NW4 2EF (1 page)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Notice of Constitution of Liquidation Committee (2 pages)
25 March 2003Statement of affairs (7 pages)
2 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Full accounts made up to 31 May 2001 (16 pages)
17 January 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
17 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Full accounts made up to 31 May 2000 (15 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
4 July 2000Return made up to 19/06/00; full list of members (8 pages)
11 January 2000Full accounts made up to 31 May 1999 (14 pages)
11 January 2000Full accounts made up to 31 May 1998 (14 pages)
23 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1998Full accounts made up to 31 May 1997 (16 pages)
24 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Return made up to 19/06/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 May 1996 (14 pages)
9 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1978Incorporation (17 pages)