Company NameFresh Fields Exports Limited
Company StatusDissolved
Company Number02366148
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date28 August 2001 (22 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 NameMr Ivor David Olley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Secretary NameMr Ivor David Olley
NationalityBritish
StatusClosed
Appointed11 July 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Director NameMr Fayyaz Sarwar Mirza
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed06 October 2000(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 August 2001)
RoleChartered Accountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 1400
Mohammed Al-Fitehi Street
Jeddah
21431
Foreign
Director NameMohammed Yousuf Naghi
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2000)
RoleMerchant
Correspondence AddressPO Box 704
Mohammed Al Fitehi Street
Alandalus District
Jeddah 21431
Foreign
Secretary NameDale Anthony Dennis
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressChelston Mill Lane
Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameYasser Yousuf Naghi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed29 March 1994(5 years after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleMerchant
Correspondence AddressPO Box 19435
Abdul Rahman Al Azzam Street
Sulaimaniya District
Jeddah
21435
Secretary NameYasser Yousuf Naghi
NationalitySaudi Arabian
StatusResigned
Appointed29 March 1994(5 years after company formation)
Appointment DurationResigned same day (resigned 29 March 1994)
RoleMerchant
Correspondence AddressPO Box 19435
Abdul Rahman Al Azzam Street
Sulaimaniya District
Jeddah
21435
Director NameDale Anthony Dennis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 1997)
RoleCommercial Adviser
Correspondence AddressChelston Mill Lane
Hurley
Maidenhead
Berkshire
SL6 5ND

Location

Registered Address64 Burlington Arcade
London
W1V 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 October 2000Director's particulars changed (1 page)
19 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 July 1999Return made up to 29/03/98; full list of members; amend (6 pages)
26 July 1999New secretary appointed;new director appointed (3 pages)
26 July 1999Return made up to 29/03/99; no change of members (5 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Return made up to 29/03/97; no change of members; amend (4 pages)
26 July 1999Return made up to 29/03/96; full list of members; amend (5 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 June 1998Return made up to 29/03/98; full list of members (6 pages)
22 May 1997Return made up to 29/03/97; no change of members (4 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 April 1996Return made up to 29/03/96; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 June 1995Director resigned;new director appointed (4 pages)
25 April 1995Return made up to 29/03/95; full list of members (6 pages)