About

Registered Number: 02913228
Date of Incorporation: 28/03/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2019 (4 years and 8 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Frank Dale Foods Ltd was founded on 28 March 1994 and are based in Norwich, it's status at Companies House is "Dissolved". This business has 6 directors listed as Castlo-hall, Josh, Dale, Jean Elizabeth, Dale, Peter Herbert, Easton, Amanda, Lawley, Matthew David, Westall, Steve in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Jean Elizabeth 28 March 1994 26 March 2010 1
DALE, Peter Herbert 28 March 1994 04 April 2014 1
EASTON, Amanda 28 March 1994 02 November 1995 1
LAWLEY, Matthew David 16 March 2016 30 March 2017 1
WESTALL, Steve 05 August 2015 17 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CASTLO-HALL, Josh 22 May 2015 24 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2019
LIQ14 - N/A 01 May 2019
MR04 - N/A 07 June 2018
LIQ03 - N/A 10 May 2018
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 13 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2017
4.20 - N/A 13 March 2017
TM02 - Termination of appointment of secretary 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 14 October 2016
RESOLUTIONS - N/A 26 September 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AP03 - Appointment of secretary 01 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 29 September 2014
SH01 - Return of Allotment of shares 15 May 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 April 2013
SH08 - Notice of name or other designation of class of shares 19 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
SH01 - Return of Allotment of shares 13 January 2010
RESOLUTIONS - N/A 30 December 2009
CC04 - Statement of companies objects 30 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2009
SH08 - Notice of name or other designation of class of shares 30 December 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 25 April 1997
395 - Particulars of a mortgage or charge 11 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
363s - Annual Return 24 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 November 1994
288 - N/A 22 April 1994
NEWINC - New incorporation documents 28 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Debenture 04 August 2008 Fully Satisfied

N/A

Legal charge 21 December 2007 Outstanding

N/A

Debenture 25 June 2007 Outstanding

N/A

Fixed and floating charge 06 January 1997 Fully Satisfied

N/A

Mortgage debenture 20 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.