FRESHPAK FOODS LIMITED

Register to unlock more data on OkredoRegister

FRESHPAK FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02272619

Incorporation date

29/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Ross House Wickham Road, Grimsby, North East Lincolnshire DN31 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon17/07/2011
Application to strike the company off the register
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon04/05/2010
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2010-03-10
dot icon26/08/2009
Director appointed christopher paul britton
dot icon17/08/2009
Appointment Terminated Director per harkjaer
dot icon17/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon28/07/2009
Accounts made up to 2008-09-27
dot icon13/04/2009
Return made up to 10/03/09; full list of members
dot icon15/10/2008
Director appointed per harkjaer
dot icon13/10/2008
Appointment Terminated Director michael parker
dot icon31/08/2008
Appointment Terminated Director wynne griffiths
dot icon26/08/2008
Accounts made up to 2007-09-30
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon17/01/2008
Accounts made up to 2006-09-30
dot icon13/04/2007
Return made up to 10/03/07; full list of members
dot icon26/07/2006
Accounts made up to 2005-10-01
dot icon27/03/2006
Return made up to 10/03/06; full list of members
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2005
Accounts made up to 2004-10-02
dot icon03/04/2005
Return made up to 24/03/05; full list of members
dot icon14/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon27/10/2004
Accounts made up to 2003-12-27
dot icon20/04/2004
Return made up to 03/04/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04
dot icon20/04/2004
Location of register of members address changed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed
dot icon27/10/2003
Registered office changed on 28/10/03 from: pinegain house gillett street hull HU3 4JG
dot icon27/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon26/08/2003
Accounts made up to 2003-03-31
dot icon21/04/2003
Return made up to 03/04/03; full list of members
dot icon01/10/2002
Accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 03/04/02; full list of members
dot icon20/09/2001
Accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 03/04/01; full list of members
dot icon05/10/2000
Accounts made up to 2000-03-31
dot icon25/06/2000
Return made up to 03/04/00; full list of members
dot icon29/09/1999
Accounts made up to 1999-03-31
dot icon26/04/1999
Return made up to 03/04/99; no change of members
dot icon05/10/1998
Accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 03/04/98; no change of members
dot icon11/09/1997
Accounts made up to 1997-03-31
dot icon14/04/1997
Return made up to 03/04/97; full list of members
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon29/04/1996
Return made up to 03/04/96; no change of members
dot icon29/04/1996
Secretary's particulars changed;director's particulars changed
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 03/04/95; no change of members
dot icon23/03/1995
Registered office changed on 24/03/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Return made up to 03/04/94; full list of members
dot icon28/03/1994
Director's particulars changed
dot icon11/09/1993
Full accounts made up to 1993-03-31
dot icon28/04/1993
Return made up to 03/04/93; no change of members
dot icon28/04/1993
Director's particulars changed;director resigned
dot icon25/03/1993
New director appointed
dot icon25/03/1993
Director resigned;new director appointed
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon22/03/1992
Return made up to 03/04/92; no change of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Full accounts made up to 1990-03-31
dot icon14/01/1992
Return made up to 03/04/91; full list of members
dot icon24/01/1991
Director resigned
dot icon24/01/1991
Director resigned
dot icon22/08/1990
Memorandum and Articles of Association
dot icon19/06/1990
Full accounts made up to 1989-10-31
dot icon19/06/1990
Return made up to 03/04/90; full list of members
dot icon02/04/1990
Certificate of change of name
dot icon25/03/1990
Registered office changed on 26/03/90 from: 21 marklew avenue grimsby DN34 4AA
dot icon25/03/1990
Secretary resigned;new secretary appointed
dot icon25/03/1990
New director appointed
dot icon25/03/1990
Ad 20/03/90--------- £ si 20000@1=20000 £ ic 2/20002
dot icon25/03/1990
Nc inc already adjusted 20/03/90
dot icon25/03/1990
Resolutions
dot icon25/03/1990
Resolutions
dot icon25/03/1990
Resolutions
dot icon25/03/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon08/03/1990
Particulars of mortgage/charge
dot icon25/04/1989
Resolutions
dot icon25/04/1989
£ nc 1000/10000
dot icon23/11/1988
Accounting reference date notified as 31/10
dot icon03/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Michael
Director
08/10/2003 - 23/09/2008
60
Britton, Christopher Paul
Director
16/08/2009 - Present
73
Harkjaer, Per
Director
12/10/2008 - 30/07/2009
65
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2003 - Present
100
Griffiths, Wynne Philip Morgan
Director
08/10/2003 - 20/08/2008
33

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 FRESHPAK FOODS LIMITED

FRESHPAK FOODS LIMITED is an(a) Dissolved company incorporated on 29/06/1988 with the registered office located at Ross House Wickham Road, Grimsby, North East Lincolnshire DN31 3DW. There are currently 3 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 FRESHPAK FOODS LIMITED?

toggle

FRESHPAK FOODS LIMITED is currently Dissolved. It was registered on 29/06/1988 and dissolved on 07/11/2011.

Where is FRESHPAK FOODS LIMITED located?

toggle

FRESHPAK FOODS LIMITED is registered at Ross House Wickham Road, Grimsby, North East Lincolnshire DN31 3DW.

What does FRESHPAK FOODS LIMITED do?

toggle

FRESHPAK FOODS LIMITED operates in the Processing and preserving of fish and fish products (15.20 - SIC 2003) sector.

What is the latest filing for FRESHPAK FOODS LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.