DRYDENS FROZEN FOODS LIMITED

DRYDENS FROZEN FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDRYDENS FROZEN FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062377
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRYDENS FROZEN FOODS LIMITED?

    • (5139) /

    Where is DRYDENS FROZEN FOODS LIMITED located?

    Registered Office Address
    24 Blythswood Square
    G2 4BG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRYDENS FROZEN FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2008

    What are the latest filings for DRYDENS FROZEN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew Ramsden as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 14, 2009

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    legacy

    5 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 28, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Mar 30, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of DRYDENS FROZEN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, Jayne Katherine
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    Secretary
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    British99547650001
    DHALIWAL, Tarsem Singh
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    Director
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    United KingdomBritish151680990001
    AGGARWAL, Amit
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    Secretary
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    British113667030001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    DRYDEN, Douglas Godfrey
    16 Allan Street
    DD1 3HH Dundee
    Angus
    Secretary
    16 Allan Street
    DD1 3HH Dundee
    Angus
    British15128280002
    GRAY, Elizabeth Lamont
    250 Coupar Angus Road
    DD2 5QN Dundee
    Tayside
    Secretary
    250 Coupar Angus Road
    DD2 5QN Dundee
    Tayside
    British47809000001
    MOOREHEAD, Simon Charles Wheeler
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British101873090001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    SHEARER, James Addison
    Heathfield 6 Oldfold Walk
    AB13 0JG Milltimber
    Aberdeenshire
    Secretary
    Heathfield 6 Oldfold Walk
    AB13 0JG Milltimber
    Aberdeenshire
    British61887100001
    SF SECRETARIES LIMITED
    80 George Street
    EH2 3BU Edinburgh
    Midlothian
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    Midlothian
    101875740003
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    CROWE, William
    16 Lochinver Crescent
    DD2 4UG Dundee
    Angus
    Director
    16 Lochinver Crescent
    DD2 4UG Dundee
    Angus
    British698700002
    DRYDEN, Douglas Godfrey
    Smeaton Road
    Wester Gourdie Ind Estate
    DD2 4UT Dundee
    Director
    Smeaton Road
    Wester Gourdie Ind Estate
    DD2 4UT Dundee
    British15128280003
    DRYDEN, Douglas Scott
    Jakers Acre
    Losset Road
    PH11 8BU Alyth
    Perthshire
    Scotland
    Director
    Jakers Acre
    Losset Road
    PH11 8BU Alyth
    Perthshire
    Scotland
    British698680002
    DRYDEN, Elizabeth Boyd Donalson
    4 Shorehead
    KY16 9RG St Andrews
    Fife
    Director
    4 Shorehead
    KY16 9RG St Andrews
    Fife
    British698690001
    GRAY, Elizabeth Lamont
    250 Coupar Angus Road
    DD2 5QN Dundee
    Tayside
    Director
    250 Coupar Angus Road
    DD2 5QN Dundee
    Tayside
    British47809000001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Director
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    MILNE, Peter Gordon
    17 Hatton View
    PH2 7DA Perth
    Director
    17 Hatton View
    PH2 7DA Perth
    British49203360001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    RAMSDEN, Andrew Nicholas
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    Director
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    EnglandBritish122765080001
    THAIN, John Robert
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    Director
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    5813510002
    WOODWARD, Jeremy Alan
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    Director
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    United KingdomBritish57016650004
    WOODWARD, Jeremy Alan
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    Director
    Troon House Northop Country Park
    Northop
    CH7 6WD Mold
    Clwyd
    United KingdomBritish57016650004

    Does DRYDENS FROZEN FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 30, 1992
    Delivered On Apr 17, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tayside Regional Council
    Transactions
    • Apr 17, 1992Registration of a charge (410)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 13, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.5 acres of ground in dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 1983
    Delivered On Dec 06, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in the seagate in dundee, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 1983Registration of a charge
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 15, 1983
    Delivered On May 05, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 1983Registration of a charge
    • Apr 17, 1992Alteration to a floating charge (466 Scot)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 20, 1981
    Delivered On Mar 05, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0