Company NameBelfrost Foods Limited
Company StatusDissolved
Company Number01437962
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameMelrosound Limited

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 Neil John Barrett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(23 years, 11 months after company formation)
Appointment Duration12 years (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Ferry Road
Hullbridge
Hockley
Essex
SS5 6NA
Secretary NameDeborah Barrett
NationalityBritish
StatusClosed
Appointed19 June 2003(23 years, 11 months after company formation)
Appointment Duration12 years (closed 07 July 2015)
RoleCompany Director
Correspondence Address289 Ferry Road
Hullbridge
Hockley
Essex
SS5 6NA
Director NameGraham Anthony Cumpstone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleAdministrative Director
Correspondence Address287 Hillbury Road
Warlingham
CR6 9TL
Director NameMr Peter Denis Day
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address16 Brookland Close
Fordwich
Kent
Ct2
Director NameMr Brian George Parish
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address7 Aconbury Road
Dagenham
Kent
RM9 4RD
Director NameMr Edward John Sawyer
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2002)
RoleSales Director
Correspondence Address82 Breamore Road
Ilford
Essex
IG3 9NJ
Director NameMr Huw Rogers Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 June 2003)
RolePurchasing Director
Correspondence Address20 Marston Road
Teddington
Middlesex
TW11 9JU
Secretary NameEileen Dawn Wallace
NationalityBritish
StatusResigned
Appointed02 March 1993(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address173 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3TL
Director NameEileen Dawn Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleFinance Director
Correspondence Address173 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3TL
Director NameMr John Andrew Marriott
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elgin Close
Chesterfield
Derbyshire
S40 3PU
Secretary NameEsther Victoria Holdsworth
NationalityBritish
StatusResigned
Appointed01 October 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address1 The Cross
Station Road
Great Longstone
Derbyshire
DE45 1TZ
Director NameMrs Rebecca Jane Christine Warhurst
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmelacy
Alma Road, Tideswell
Buxton
Derbyshire
SK17 8LS

Location

Registered AddressRecovery House 14-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

254.1k at £0.2Gj Foodservice LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,150,686
Gross Profit£1,960,399
Net Worth-£219,054
Cash£84,556
Current Liabilities£1,461,661

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2014Liquidators' statement of receipts and payments to 21 November 2014 (12 pages)
30 December 2014Liquidators statement of receipts and payments to 21 November 2014 (12 pages)
28 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 December 2013Registered office address changed from 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 9 December 2013 (1 page)
5 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2013Statement of affairs with form 4.19 (18 pages)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 5 November 2013 (1 page)
30 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 50,823
(4 pages)
30 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 50,823
(4 pages)
9 May 2013Full accounts made up to 31 July 2012 (20 pages)
2 May 2012Full accounts made up to 31 July 2011 (18 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
20 April 2010Director's details changed for Neil John Barrett on 2 March 2010 (2 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Neil John Barrett on 2 March 2010 (2 pages)
8 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
18 August 2009Registered office changed on 18/08/2009 from 500 larkshall road highams park london E4 9HH (1 page)
5 August 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
22 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Return made up to 02/03/09; full list of members (3 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 April 2008Return made up to 02/03/08; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 02/03/07; full list of members (2 pages)
28 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
19 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 April 2006Return made up to 02/03/06; full list of members (2 pages)
27 April 2005Return made up to 02/03/05; full list of members (6 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of assistance for shares acquisition (7 pages)
15 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 August 2003Registered office changed on 11/08/03 from: 2 po box, the mill manchester road buxton derbyshire SK17 8NF (1 page)
11 August 2003Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
15 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
4 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2003Declaration of assistance for shares acquisition (7 pages)
4 July 2003Auditor's resignation (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
23 June 2003Director resigned (1 page)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Return made up to 02/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 November 2001New director appointed (2 pages)
2 April 2001Return made up to 02/03/01; full list of members (9 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
14 July 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 April 2000Registered office changed on 20/04/00 from: unit 17 bellingham trading estate franthorne way catford SE6 3BX (1 page)
7 April 2000Memorandum and Articles of Association (5 pages)
7 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Auditor's resignation (1 page)
7 April 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
7 April 2000Declaration of assistance for shares acquisition (4 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
12 January 2000New director appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 06/04/99--------- £ si [email protected]=23823 £ ic 55000/78823 (2 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Company name changed melrosound LIMITED\certificate issued on 10/05/99 (3 pages)
2 May 1999£ nc 33000/154800 06/04/99 (1 page)
26 March 1999Return made up to 02/03/99; full list of members; amend (6 pages)
26 March 1999Return made up to 02/03/99; full list of members; amend (6 pages)
11 March 1999Return made up to 02/03/99; full list of members (6 pages)
19 January 1999Conve 31/12/98 (1 page)
18 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 March 1998Return made up to 02/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1998£ ic 12500/11000 31/12/97 £ sr [email protected]=1500 (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1997Return made up to 02/03/97; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
8 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 June 1991Memorandum and Articles of Association (22 pages)
18 July 1979Incorporation (14 pages)
18 July 1979Certificate of incorporation (1 page)