Company NameFreshline Limited
Company StatusDissolved
Company Number02046817
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 09 January 2001)
RoleImporter Of Fresh Produce
Correspondence Address29 Ulster Court The Albany
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Secretary NameLinda Swanwick
NationalityBritish
StatusClosed
Appointed21 October 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 January 2001)
RoleJournalist
Correspondence Address29 Ulster Court The Albany
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameMarinus Leiven Stoffel Van Geest
Date of BirthApril 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1996)
RoleFruit Importer
Correspondence AddressOpstalweg 37
2671 Lx Naaldwyk
Holland
Secretary NameLeonie Jayne Howe
NationalityBritish
StatusResigned
Appointed22 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address15 Lyndhurst Court
Sutton
Surrey
SM2 6SS
Secretary NameMr Dilip Patel
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 October 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 White Beam Way
Tadworth
Surrey
KT20 5DL

Location

Registered AddressThe Map Partnership
Ground Floor Goodyer House
52-56 Osnaburgh Street
London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts25 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
18 July 2000Accounts for a small company made up to 25 November 1999 (4 pages)
6 October 1999Accounts for a small company made up to 25 November 1998 (4 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1999Return made up to 22/05/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 25 November 1997 (6 pages)
13 July 1998Return made up to 22/05/98; no change of members (4 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a dormant company made up to 25 November 1996 (3 pages)
9 June 1997Return made up to 22/05/97; full list of members (6 pages)
24 January 1997Registered office changed on 24/01/97 from: tolworth tower surbiton surrey KT6 7EL (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 25 November 1995 (5 pages)
16 June 1996Return made up to 22/05/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 26 November 1994 (6 pages)