This company is commonly known as Fresh (southeast) Limited. The company was founded 26 years ago and was given the registration number 03526420. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | FRESH (SOUTHEAST) LIMITED |
---|---|---|
Company Number | : | 03526420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 1998 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Germander Avenue, Halling, Rochester, England, ME2 1FR | Director | 01 May 2014 | Active |
9 The Downage, Gravesend, DA11 7NB | Secretary | 21 May 2007 | Active |
47 Pepperhill, Northfleet, DA11 8EN | Secretary | 21 August 2004 | Active |
2 The Pippins, Meopham, DA13 0HB | Secretary | 12 March 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 March 1998 | Active |
9 Orange Terrace, Rochester, ME1 1XE | Director | 12 March 1998 | Active |
Spring Hill Lodge, Well Street, East Malling, West Malling, England, ME19 6JW | Director | 01 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 March 1998 | Active |
Mr Kevin Wallsi | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Hill Lodge, Well Street, West Malling, England, ME19 6JW |
Nature of control | : |
|
Mr Shaun Michael Bradford | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Germander Avenue, Rochester, England, ME2 1FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-13 | Officers | Termination secretary company with name. | Download |
2014-05-23 | Change of name | Certificate change of name company. | Download |
2014-05-23 | Officers | Appoint person director company with name. | Download |
2014-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.