Company NameInternational Fresh Produce Limited
Company StatusDissolved
Company Number02785655
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameSevket Abdullah Gocer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 1993(1 day after company formation)
Appointment Duration6 years (closed 23 February 1999)
RoleFresh Produce Consultant
Correspondence AddressLinks View
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NameNuray Gocer
NationalityBritish
StatusClosed
Appointed17 June 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 February 1999)
RoleSecretary
Correspondence AddressLinks View
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NamePaul Michael Collins
NationalityBritish
StatusResigned
Appointed02 February 1993(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1994)
RoleSolicitor
Correspondence AddressSurrey Court Lodge
Keming Road Wrotham
Sevenoaks
Kent
TN15 7BP
Director NameMr John Francis Berringer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1996)
RoleChartered Accountant
Correspondence Address3 Chesterfield House
South Audley Street Mayfair
London
W1Y 5TB
Director NameMr John Kenneth Cardnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameMr John Anthony Corney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 1994)
RoleAccountant
Correspondence Address23 Willow Lea
Tonbridge
Kent
TN10 3RE
Director NameColin John Raven
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Henley Fields
Weavering
Maidstone
Kent
ME14 5UY
Secretary NameMr John Francis Berringer
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1996)
RoleChartered Accountant
Correspondence Address3 Chesterfield House
South Audley Street Mayfair
London
W1Y 5TB
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLinksview
Beechcroft
Chislehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: lygon house 50 london road bromley BR1 3RA (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
8 May 1996Accounts for a small company made up to 28 February 1995 (5 pages)
14 April 1996Return made up to 01/02/96; no change of members (4 pages)
13 March 1995Return made up to 01/02/95; full list of members (8 pages)