About

Registered Number: 05770864
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2014 (9 years and 8 months ago)
Registered Address: Cba, 39 Castle Street, Leicester, LE1 5WN

 

Three Counties (Wholesale) Frozen Foods Ltd was registered on 05 April 2006 and has its registered office in Leicester, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDOWSON, Mandy Jane 07 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WIDDOWSON, Melvin 07 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2013
LIQ MISC OC - N/A 11 September 2012
4.40 - N/A 11 September 2012
RESOLUTIONS - N/A 11 April 2012
4.20 - N/A 11 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 11 July 2007
225 - Change of Accounting Reference Date 16 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.