Company NameFresh (Retail) Limited
DirectorsJohn Peter Cox and Terence Brian Peachey
Company StatusDissolved
Company Number00740351
CategoryPrivate Limited Company
Incorporation Date8 November 1962(61 years, 6 months ago)
Previous NamePeachey's Fresh Fare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameJohn Peter Cox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHigh Tor Grove Road
Tiptree
Colchester
Essex
CO5 0JE
Director NameMr Terence Brian Peachey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelangor 91 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameRosalind Ann Stanislaus
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address27 Pittfields
Langdon Hills
Basildon
Essex
SS16 6RD

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,698,346
Gross Profit£563,646
Net Worth£599
Cash£820
Current Liabilities£301,633

Accounts

Latest Accounts28 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Deferment of dissolution (voluntary) (1 page)
16 October 2001Deferment of dissolution (voluntary) (1 page)
19 July 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
4 February 2000Statement of affairs (8 pages)
2 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Registered office changed on 24/01/00 from: 2 fitzhardinge street london W1H 9PN (1 page)
8 March 1999Full accounts made up to 28 March 1998 (11 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 29 March 1997 (6 pages)
6 February 1998Return made up to 29/12/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 March 1996Full accounts made up to 2 April 1995 (10 pages)
20 February 1996Company name changed peachey's fresh fare LIMITED\certificate issued on 21/02/96 (2 pages)
24 January 1996Return made up to 29/12/95; no change of members (4 pages)
28 March 1995Full accounts made up to 3 April 1994 (11 pages)