Company NameThe Fresh Dip Company Limited
Company StatusDissolved
Company Number00166586
CategoryPrivate Limited Company
Incorporation Date17 April 1920(104 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jolyon Punnett
NationalityBritish
StatusClosed
Appointed25 November 2005(85 years, 8 months after company formation)
Appointment Duration3 years (closed 02 December 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed22 May 2006(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Belgrave Street
London
SW1X 8AB
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1995)
RoleFinance Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(73 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed30 June 1995(75 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(75 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed26 April 1996(76 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2005)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(85 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA

Location

Registered Address5th Floor
3 Sheldon Square
Paddington Central
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (1 page)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 May 2007Location of debenture register (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 December 2005New secretary appointed (4 pages)
12 December 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
1 June 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 29 December 2001 (3 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
14 June 1999Return made up to 09/05/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
29 October 1997Accounts for a dormant company made up to 28 December 1996 (2 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 30 December 1995 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
5 June 1996Return made up to 09/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
4 June 1996Secretary resigned (2 pages)
4 June 1996New secretary appointed (1 page)
13 December 1995New director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 April 1995Director resigned (2 pages)
23 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)