Company NameBloemfresh Limited
Company StatusDissolved
Company Number02204149
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 1997)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 1997)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 1997)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameChristopher Richard Ferris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleAccountant
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleChief Executive
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Secretary NameChristopher Richard Ferris
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleFinance Director
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 November 1994)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Director NameAndrew Harvey Watkiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 November 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 November 1994)
RoleChartered Secretary
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1997Application for striking-off (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 April 1995Return made up to 31/03/95; change of members (18 pages)
16 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)