Company NameFreshco International Limited
Company StatusDissolved
Company Number01489047
CategoryPrivate Limited Company
Incorporation Date2 April 1980(44 years ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Richard John Howlett
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleProperty Consultant
Correspondence AddressHolly Lodge Church Loke
Coltishall
Norwich
Norfolk
NR12 7DN
Director NameDavid William Howlett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleMarketing Manager
Correspondence AddressWoodfields The Street
Ringland
Norwich
Norfolk
NR8 6AB
Director NameBrian Norman Howlett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleProduction Manager
Correspondence AddressCrofton House Norwich Road
Long Stratton
Norwich
Norfolk
NR15 2PG
Director NameRichard Marriott Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 16 August 1991)
RoleManagement Accountant
Correspondence AddressEnd Cottage
Whitwell Street
Reepham
Norfolk
NR10 4RB
Director NameTony Windsor Butler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleMarketing Manager
Correspondence AddressLyne View 20 Green Park Road
Horsford
Norwich
Norfolk
NR10 3DT
Secretary NameRichard Marriott Ellis
NationalityBritish
StatusResigned
Appointed12 July 1991(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 16 August 1991)
RoleCompany Director
Correspondence AddressEnd Cottage
Whitwell Street
Reepham
Norfolk
NR10 4RB
Secretary NameBrian Norman Howlett
NationalityBritish
StatusResigned
Appointed16 August 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressCrofton House Norwich Road
Long Stratton
Norwich
Norfolk
NR15 2PG
Director NameDonald Clifford Howlett
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address68 Marlpit Lane
Hellesdon
Norwich
Norfolk
NR5 8XL
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Director NameHoward Francis Colliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(20 years after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed04 April 2000(20 years after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(31 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Aca Bsc Hons
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2012)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(32 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

992 at £1Autobar Vending Services LTD
99.90%
Ordinary
1 at £1Autobar Uk LTD
0.10%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Declaration of solvency (3 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 993
(4 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 July 2013Director's details changed for Helen Margaret on 13 November 2012 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
25 July 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Register inspection address has been changed (1 page)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
19 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
22 November 2012Appointment of Helen Margaret as a director (2 pages)
22 November 2012Termination of appointment of Timothy Roe as a director (1 page)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Matthews on 1 October 2009 (2 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Appointment terminated director tony brotherwood (1 page)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 July 2007Director resigned (1 page)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 January 2006Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
21 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 September 2004Return made up to 12/07/04; no change of members (5 pages)
6 July 2004Secretary's particulars changed (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 July 2003Return made up to 12/07/03; no change of members (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
3 August 2002Return made up to 12/07/02; full list of members (9 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1Y 3RB (1 page)
29 August 2001Registered office changed on 29/08/01 from: 110 park street london W1K 6NX (1 page)
7 August 2001Return made up to 12/07/01; change of members (6 pages)
27 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
23 August 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 August 2000Return made up to 12/07/00; full list of members (8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
12 April 2000Ad 03/04/00--------- £ si 493@1=493 £ ic 500/993 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: vulcan house vulcan road north norwich NR6 6AQ (1 page)
11 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 July 1999Return made up to 12/07/99; full list of members (6 pages)
13 April 1999Ad 01/04/99--------- £ si 400@1=400 £ ic 100/500 (2 pages)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Nc inc already adjusted 01/04/99 (1 page)
31 July 1998Return made up to 12/07/98; no change of members (8 pages)
3 July 1998Director resigned (1 page)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 August 1997Return made up to 12/07/97; no change of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 July 1996Auditor's resignation (1 page)
15 July 1996Return made up to 12/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 1996Auditor's resignation (1 page)
10 June 1996New director appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 July 1995Return made up to 12/07/95; full list of members (6 pages)
7 June 1982Particulars of mortgage/charge (3 pages)