Company NameFresh Connection (Holdings) Limited
Company StatusDissolved
Company Number02887987
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameFresh Connection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Francis Holliday
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 12 March 2002)
RoleCompany Chairman
Correspondence AddressBeech House
7 Church Road Blofield
Norwich
Norfolk
NR13 4NA
Secretary NameMs Pauline Lucy Marsden
NationalityBritish
StatusClosed
Appointed19 June 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleFinancial Controller/Company S
Country of ResidenceUnited Kingdom
Correspondence Address50 Hayfield
Chells Manor Village
Stevenage
Hertfordshire
SG2 7JP
Director NameMs Pauline Lucy Marsden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 12 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hayfield
Chells Manor Village
Stevenage
Hertfordshire
SG2 7JP
Director NameMr David Bryan Holliday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address76 Waldeck Road
Norwich
Norfolk
NR4 7PQ
Director NameMr Keith George Carpenter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(5 years after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleInvestment Banker
Correspondence AddressBrock Place
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Director NameMr Simon James Holland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address329 Ashingdon Road
Rochford
Essex
SS4 1TS
Secretary NameGeorge Russell Sandars
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Director NamePieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1994(1 month after company formation)
Appointment Duration2 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Director NamePieter Willem Totte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1994(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address76 Campden Hill Road
London
W8
Director NameMalcolm Brookes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressBeech House Halls Lane
Waltham St Lawrence
Reading
Berkshire
RG10 0JB
Secretary NamePieter Willem Totte
NationalityDutch
StatusResigned
Appointed15 February 1994(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address76 Campden Hill Road
London
W8
Secretary NamePieter Willem Totte
NationalityDutch
StatusResigned
Appointed15 February 1994(1 month after company formation)
Appointment Duration2 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Director NameJohn Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1997)
RoleInvestment Director
Correspondence Address25 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Secretary NameMr Eamonn Feeney
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NamePaul Rowley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence Address150 Madeira Avenue
Bromley
Kent
BR1 4AS
Director NameAndrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1998)
RoleConsultant
Correspondence AddressThe Lodge 51 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NS
Director NameDavid John Laingchild
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 July 1998)
RoleFranchise & Development Direct
Country of ResidenceEngland
Correspondence Address3 Harnsers Reach
Boat Dyke Road
Upton Broadland
Norfolk
NR13 6BX

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£9,379,000
Gross Profit£3,993,000
Net Worth-£856,000
Cash£616,000
Current Liabilities£1,487,000

Accounts

Latest Accounts30 March 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
2 July 2001Receiver ceasing to act (1 page)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
26 April 2001Receiver's abstract of receipts and payments (2 pages)
24 July 2000Statement of affairs (6 pages)
24 July 2000Administrative Receiver's report (8 pages)
31 March 2000Appointment of receiver/manager (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 166 bute street mall arndale centre luton bedfordshire LU1 2TL (1 page)
13 March 2000Director's particulars changed (1 page)
23 March 1999Full group accounts made up to 30 March 1998 (22 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=15 £ ic 4904185/4904200 (2 pages)
18 March 1999£ nc 5904275/6904290 12/02/99 (2 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
25 January 1999New director appointed (2 pages)
12 January 1999Return made up to 04/01/99; full list of members (6 pages)
25 August 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 June 1998Full group accounts made up to 30 March 1997 (25 pages)
9 March 1998Return made up to 04/01/98; full list of members (8 pages)
22 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
8 April 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1997Letter (see res) (2 pages)
3 February 1997Full group accounts made up to 30 March 1996 (28 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
29 January 1997Supplemental agreement (50 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
24 January 1997£ nc 4551000/4904260 13/11/96 (1 page)
24 January 1997S-div 13/11/96 (3 pages)
24 January 1997Ad 13/11/96--------- £ si [email protected]=353260 £ ic 3550000/3903260 (3 pages)
24 January 1997£ nc 3550000/4551000 13/11/96 (1 page)
24 January 1997Memorandum and Articles of Association (59 pages)
10 December 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
1 July 1996New director appointed (3 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned (1 page)
3 June 1996New director appointed (2 pages)
30 May 1996Particulars of mortgage/charge (7 pages)
17 May 1996Full group accounts made up to 1 April 1995 (29 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
27 April 1995Ad 22/02/94--------- £ si 2500000@1 £ si [email protected] (2 pages)
25 April 1995Return made up to 14/01/95; full list of members (8 pages)
18 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1995Ad 22/02/95--------- £ si 1000000@1=1000000 £ ic 2550000/3550000 (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)