Company NameFresh Connection Limited
Company StatusDissolved
Company Number00277403
CategoryPrivate Limited Company
Incorporation Date30 June 1933(90 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameDon Miller's Hot Bread Kitchens Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMs Pauline Lucy Marsden
NationalityBritish
StatusClosed
Appointed19 June 1996(63 years after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleFinancial Controller/Company S
Country of ResidenceUnited Kingdom
Correspondence Address50 Hayfield
Chells Manor Village
Stevenage
Hertfordshire
SG2 7JP
Director NameMs Pauline Lucy Marsden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(64 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 12 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hayfield
Chells Manor Village
Stevenage
Hertfordshire
SG2 7JP
Director NameMr David Bryan Holliday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(65 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address76 Waldeck Road
Norwich
Norfolk
NR4 7PQ
Director NameMichael John Bruce Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Director NameMichael Aidan Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressTaullan Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameGordon Francis Paterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1991)
RoleCompany Director
Correspondence Address14 Shenley Hill Road
Leighton Buzzard
Bedfordshire
LU7 8BY
Director NameMichael Edward Matthews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Sears Close
Clifton
Shefford
Bedfordshire
Director NameRichard Anthony Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address5 Mayes Close
Wilden
Bedford
Bedfordshire
MK44 2PQ
Secretary NameMichael John Bedford
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address33 Oaklands Drive
Westone
Northampton
NN3 3JN
Director NameMr Clifford Harold Snell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(58 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 March 1994)
RoleCompany Director
Correspondence Address91 Wilford Road
Ruddington
Nottingham
Nottinghamshire
NG11 6BH
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(60 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMalcolm Brookes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(60 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressBeech House Halls Lane
Waltham St Lawrence
Reading
Berkshire
RG10 0JB
Director NameRobert Shortland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(60 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 February 1994)
RoleCompany Director
Correspondence Address72 Church Way
Northampton
NN3 3BX
Director NamePieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed22 February 1994(60 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(60 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Secretary NameMr Eamonn Feeney
NationalityBritish
StatusResigned
Appointed14 October 1994(61 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Director NameMichael Francis Holliday
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1998)
RoleCompany Chairman
Correspondence AddressBeech House
7 Church Road Blofield
Norwich
Norfolk
NR13 4NA
Director NameAndrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1998)
RoleConsultant
Correspondence AddressThe Lodge 51 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NS
Director NameDavid John Laingchild
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(64 years after company formation)
Appointment Duration1 year (resigned 20 July 1998)
RoleFranchise & Development Direct
Country of ResidenceEngland
Correspondence Address3 Harnsers Reach
Boat Dyke Road
Upton Broadland
Norfolk
NR13 6BX

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£9,379,000
Gross Profit£3,993,000
Net Worth-£2,324,000
Cash£616,000
Current Liabilities£1,284,000

Accounts

Latest Accounts30 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver ceasing to act (1 page)
26 April 2001Receiver's abstract of receipts and payments (2 pages)
21 June 2000Administrative Receiver's report (18 pages)
21 June 2000Form 3.2 - statement of affairs (6 pages)
30 March 2000Appointment of receiver/manager (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 166 bute street mall arndale centre luton beds LU1 2TL (1 page)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 March 1998 (16 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 June 1998Full accounts made up to 30 March 1997 (16 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 30 March 1996 (17 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Director resigned (1 page)
1 July 1996New director appointed (3 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
30 May 1996Particulars of mortgage/charge (8 pages)
17 May 1996Full accounts made up to 1 April 1995 (18 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1994Company name changed don miller's hot bread kitchens LIMITED\certificate issued on 12/10/94 (2 pages)
7 September 1981Company name changed\certificate issued on 07/09/81 (2 pages)