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.
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 |
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 |
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 |