Company NameFresh Nation Limited
DirectorsJames Alfred Long and Viviene Mary O'Shea
Company StatusDissolved
Company Number02625533
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Alfred Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Dennor Park
Hengrove
Bristol
Avon
BS14 9BY
Director NameMrs Viviene Mary O'Shea
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Maytree Avenue
Headley Park
Bristol
Avon
BS13 7PQ
Secretary NameJames Alfred Long
NationalityBritish
StatusCurrent
Appointed01 January 1992(6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Dennor Park
Hengrove
Bristol
Avon
BS14 9BY
Director NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed01 July 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Secretary NameMrs Cheryl Wilkins
NationalityBritish
StatusResigned
Appointed01 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Malvern Building
Bath
Avon
BA1 6JX

Location

Registered AddressC/O Kirker & Co
The Centre 39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Registered office changed on 20/01/99 from: unit 10 novers hill trading estate novers hill bedminster bristol BS3 5DY (1 page)
10 November 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Return made up to 01/07/98; full list of members (6 pages)
17 October 1997Return made up to 01/07/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 August 1996 (10 pages)
15 July 1997Auditor's resignation (1 page)
1 July 1996Full accounts made up to 31 August 1995 (11 pages)
1 July 1996Return made up to 01/07/96; no change of members (4 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
8 September 1995Return made up to 01/07/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (14 pages)