Company NameFredk. Roe (Midlands) Limited
Company StatusDissolved
Company Number02486696
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Martin John Mash
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 July 2002)
RoleGreengrocer
Country of ResidenceEngland
Correspondence AddressGreys Bucks Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9AT
Director NameMr Bernard John Roe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 July 2002)
RoleGreengrocer
Correspondence AddressHunsdon Mill House
Stanstead Abbots
Ware
Herts
SG12 8LF
Director NameMr Frederick Anthony Roe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 July 2002)
RoleGreengrocer
Correspondence Address22 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Secretary NameMr Martin John Mash
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreys Bucks Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9AT
Director NamePaul Gilmore
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address29 Ivanhoe Road
Lichfield
Staffordshire
WS14 9AY

Location

Registered AddressBlock D
Unit 114
New Covent Garden Market
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,155
Current Liabilities£151,155

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2003Bona Vacantia disclaimer (1 page)
9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
4 September 2000Return made up to 27/04/00; full list of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
7 September 1999Return made up to 27/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 April 1998Return made up to 27/04/98; full list of members (6 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Return made up to 08/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1997Full accounts made up to 31 December 1996 (8 pages)
11 March 1997Return made up to 08/05/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 08/05/95; full list of members (6 pages)