Company NameRoss Frozen Foods Limited
Company StatusDissolved
Company Number01494211
CategoryPrivate Limited Company
Incorporation Date29 April 1980(43 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)
Previous NamesDenny's (South) Limited and Cookie Kitchen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(20 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Secretary NameMr Mark Oldham
NationalityBritish
StatusClosed
Appointed30 March 2001(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS

Location

Registered AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Application for striking-off (1 page)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 18/05/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits h q church rd west drayton middx UB7 7PR (1 page)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
21 February 2001Director resigned (1 page)
14 December 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 18/05/00; full list of members (6 pages)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
10 July 1998Return made up to 18/05/98; no change of members (6 pages)
12 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
25 June 1997Return made up to 18/05/97; full list of members (8 pages)
15 September 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
3 July 1996Company name changed cookie kitchen LIMITED\certificate issued on 04/07/96 (2 pages)
13 June 1996Return made up to 18/05/96; no change of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)
29 September 1986Full accounts made up to 28 December 1985 (4 pages)