FRESH PRODUCE SERVICES LTD.

Register to unlock more data on OkredoRegister

FRESH PRODUCE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534469

Incorporation date

23/08/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire PE29 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon07/10/2015
Application to strike the company off the register
dot icon14/09/2015
Appointment of The Greenery Bv as a director on 2015-09-07
dot icon31/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Kevin Anthony Doran as a director on 2014-10-01
dot icon11/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Ton Wortel as a director on 2014-10-01
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon08/10/2012
Secretary's details changed for Deborah Ann Tarry on 2012-10-09
dot icon26/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/09/2010
Director's details changed for Greenery Uk Limited on 2010-08-24
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon16/04/2009
Secretary appointed deborah ann tarry
dot icon08/04/2009
Appointment terminated secretary david blyth
dot icon02/09/2008
Return made up to 24/08/08; full list of members
dot icon31/07/2008
Appointment terminated director robert barkmeijer
dot icon16/07/2008
Director appointed kevin anthony doran
dot icon01/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/06/2008
Director appointed greenery uk LIMITED
dot icon18/09/2007
Return made up to 24/08/07; full list of members
dot icon17/07/2007
Accounts for a small company made up to 2006-12-31
dot icon14/09/2006
Return made up to 24/08/06; full list of members
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon15/03/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon20/09/2005
Return made up to 24/08/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon15/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon22/09/2004
Return made up to 24/08/04; full list of members
dot icon13/07/2004
Registered office changed on 14/07/04 from: haldens parkway thrapston northamptonshire NN14 4QS
dot icon01/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon05/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/09/2003
Return made up to 24/08/03; full list of members
dot icon22/12/2002
New director appointed
dot icon10/09/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon02/09/2002
Return made up to 24/08/02; full list of members
dot icon28/06/2002
Miscellaneous
dot icon06/05/2002
Accounts for a medium company made up to 2001-10-31
dot icon02/04/2002
Declaration of assistance for shares acquisition
dot icon27/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
£ ic 90000/25000 13/11/01 £ sr 65000@1=65000
dot icon03/01/2002
New director appointed
dot icon12/12/2001
Director resigned
dot icon05/12/2001
Auditor's resignation
dot icon05/12/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Registered office changed on 06/12/01 from: unit v paddock wood distrib, paddock wood, tonbridge kent TN12 6UU
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New director appointed
dot icon22/11/2001
Resolutions
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 24/08/01; full list of members
dot icon30/08/2000
Return made up to 24/08/00; full list of members
dot icon20/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/05/2000
Registered office changed on 04/05/00 from: hop pocket lane paddock wood kent TN12 9DQ
dot icon18/10/1999
Return made up to 24/08/99; full list of members
dot icon15/07/1999
Accounts made up to 1998-12-31
dot icon25/08/1998
Return made up to 24/08/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon28/08/1997
Return made up to 24/08/97; full list of members
dot icon01/06/1997
New secretary appointed
dot icon01/06/1997
Secretary resigned
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/09/1996
Return made up to 24/08/96; full list of members
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/08/1995
Return made up to 24/08/95; full list of members
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/09/1994
Return made up to 24/08/94; full list of members
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/09/1993
Registered office changed on 23/09/93 from: henley transport henley road paddock wood kent TN12 6DN
dot icon01/09/1993
Return made up to 24/08/93; full list of members
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1992
Return made up to 24/08/92; full list of members
dot icon05/07/1992
Accounts for a small company made up to 1991-12-31
dot icon10/09/1991
Return made up to 24/08/91; full list of members
dot icon26/09/1990
New director appointed
dot icon18/09/1990
Ad 13/09/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/09/1990
Registered office changed on 19/09/90 from: c/o henleys transport LTD transfesa road paddock wook kent
dot icon18/09/1990
Accounting reference date notified as 31/12
dot icon04/09/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrase, Nicholas John
Director
08/12/2002 - 26/03/2004
26
Marinus Van Der Hart
Director
12/11/2001 - 01/05/2006
6
GREENERY UK LIMITED
Corporate Director
15/06/2008 - Present
4
Taylor, Simon
Secretary
11/11/2001 - 30/03/2004
-
Brady, Bernard James
Secretary
05/05/1997 - 12/11/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRESH PRODUCE SERVICES LTD.

FRESH PRODUCE SERVICES LTD. is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at C/O Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire PE29 6SR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRESH PRODUCE SERVICES LTD.?

toggle

FRESH PRODUCE SERVICES LTD. is currently Dissolved. It was registered on 23/08/1990 and dissolved on 01/02/2016.

Where is FRESH PRODUCE SERVICES LTD. located?

toggle

FRESH PRODUCE SERVICES LTD. is registered at C/O Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire PE29 6SR.

What does FRESH PRODUCE SERVICES LTD. do?

toggle

FRESH PRODUCE SERVICES LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FRESH PRODUCE SERVICES LTD.?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.