Company NameFarmfresh Limited
Company StatusDissolved
Company Number04497888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Edward James Gower
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Bradford Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DA
Secretary NameAnthony Edward James Gower
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Bradford Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DA
Director NameMr Matthew James Woodbridge
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(1 year, 1 month after company formation)
Appointment Duration1 year (closed 14 September 2004)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Director NameJonathan Charles Moss
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSurveyor
Correspondence Address159 Pixmore Way
Letchworth
Hertfordshire
SG6 1QT
Director NameJeremy Franics White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleBusiness Advisor
Correspondence Address11 Chelsea Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Scholl House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Director resigned (1 page)
16 April 2004Application for striking-off (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
11 August 2003Annual return made up to 29/07/03 (4 pages)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
29 July 2002Incorporation (16 pages)