Company NameDoublefresh Limited
Company StatusDissolved
Company Number02517898
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBRP Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 2 months
Correspondence Address11 New Street
London
EC2M 4TP
Director NameMr Lee Reginald Dean
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleSales Director
Correspondence AddressOakglenn 10 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Secretary NameMiss Jennifer Christine Dunn
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration6 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address45 The Drive
Westcliff On Sea
Essex
SS0 8PL
Secretary NameMiss Jennifer Jane Adams
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressEnfield Lodge 13 Stratheden Road
Blackheath
London
SE3 7TH
Director NameMrs Judith Elizabeth Souster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address8 Wilders Close
Woking
Surrey
GU21 3HA
Director NameNicholas Andrew Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1994)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLakenheath
Tilford Road
Farnham
Surrey
GU10 2EB
Director NameKeith Steven Gilbey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 1994)
RoleGeneral Manager
Correspondence Address62c St Johns Grove
London
N19 5RP

Location

Registered AddressStoy Hayward
Benificial Building
28 Paradise Circus
Birmingham
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Liquidators statement of receipts and payments (8 pages)
14 September 1993Return made up to 03/07/93; no change of members (5 pages)
6 August 1992Return made up to 03/07/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1991Return made up to 03/07/91; full list of members (5 pages)