This company is commonly known as Fresh Foods Limited. The company was founded 22 years ago and was given the registration number 04341518. The firm's registered office is in BIRMINGHAM. You can find them at Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | FRESH FOODS LIMITED |
---|---|---|
Company Number | : | 04341518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Cranleigh Ind.Estate, Cranleigh Gardens, Southall, United Kingdom, UB1 2BZ | Director | 12 November 2014 | Active |
36 Dorset Avenue, Hayes, UB4 8NS | Secretary | 17 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 December 2001 | Active |
79 Cranleigh Gardens, Southall, UB1 2BU | Director | 17 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-23 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-08-23 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-03-11 | Officers | Termination secretary company with name termination date. | Download |
2015-07-22 | Address | Change registered office address company with date old address new address. | Download |
2015-07-21 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-21 | Resolution | Resolution. | Download |
2015-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Officers | Termination director company with name termination date. | Download |
2015-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.