FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02584366

Incorporation date

20/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harrison Black, Pyle House, 137 Pyle Street Newport, Isle Of Wight PO30 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon04/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Appointment of Mr Murray Raymond Boyte as a director
dot icon07/10/2009
Termination of appointment of Byran Marra as a director
dot icon25/03/2009
Return made up to 21/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2008
Appointment Terminated Director perry lidster
dot icon27/02/2008
Return made up to 22/01/08; no change of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon22/03/2006
Return made up to 21/02/06; full list of members
dot icon22/03/2006
Registered office changed on 23/03/06
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon23/08/2005
Certificate of change of name
dot icon23/06/2005
Return made up to 21/02/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon27/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/04/2004
New secretary appointed
dot icon04/04/2004
Registered office changed on 05/04/04 from: 3RD floor 58 grosvenor street london W1K 3JB
dot icon04/04/2004
Secretary resigned;director resigned
dot icon23/03/2004
Return made up to 21/02/04; full list of members
dot icon10/03/2004
Director resigned
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon14/04/2003
Return made up to 21/02/03; full list of members
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Registered office changed on 15/04/03
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
New director appointed
dot icon01/04/2002
Return made up to 21/02/02; full list of members
dot icon01/04/2002
Registered office changed on 02/04/02
dot icon23/01/2002
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/03/2001
Return made up to 21/02/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 21/02/00; full list of members
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Particulars of mortgage/charge
dot icon25/03/1999
New director appointed
dot icon09/03/1999
Return made up to 21/02/99; no change of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 21/02/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon01/01/1998
Certificate of change of name
dot icon08/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon20/03/1997
Return made up to 21/02/97; no change of members
dot icon12/02/1997
Particulars of contract relating to shares
dot icon12/02/1997
Ad 24/01/97--------- £ si 1249998@1=1249998 £ ic 2/1250000
dot icon06/02/1997
Director resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Resolutions
dot icon27/01/1997
£ nc 100/10000000 03/01/97
dot icon21/03/1996
Return made up to 21/02/96; no change of members
dot icon06/03/1996
Full accounts made up to 1995-03-31
dot icon29/04/1995
Return made up to 21/02/95; full list of members
dot icon29/04/1995
Registered office changed on 30/04/95
dot icon31/01/1995
Accounts for a small company made up to 1993-12-31
dot icon29/01/1995
Registered office changed on 30/01/95 from: 15 albemarle street london W1X 3HA
dot icon14/01/1995
New secretary appointed;new director appointed
dot icon04/01/1995
Registered office changed on 05/01/95 from: 46/47 bloomsbury square london WC1A 2RU
dot icon04/01/1995
Secretary resigned
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon20/04/1994
Return made up to 21/02/94; no change of members
dot icon12/02/1994
Full accounts made up to 1992-12-31
dot icon08/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon16/03/1993
Return made up to 21/02/93; no change of members
dot icon09/08/1992
Full accounts made up to 1991-12-31
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Return made up to 21/02/92; full list of members
dot icon26/06/1991
Accounting reference date notified as 31/12
dot icon15/04/1991
New director appointed
dot icon17/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Registered office changed on 15/03/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon14/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Certificate of change of name
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jebsen, Kristian
Director
14/03/1991 - 15/11/1994
6
Dwyer, Daniel John
Nominee Director
21/02/1991 - 01/03/1991
2379
Oulton, Robert Frank
Director
01/03/1991 - 31/12/1996
1
Lloyd, Samuel George Alan
Nominee Director
21/02/1991 - 01/03/1991
586
Cockram, John Phillip
Director
15/11/1994 - 28/03/2004
4

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 FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED

FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 20/02/1991 with the registered office located at Harrison Black, Pyle House, 137 Pyle Street Newport, Isle Of Wight PO30 1JW. 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 FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED?

toggle

FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED is currently Dissolved. It was registered on 20/02/1991 and dissolved on 04/10/2010.

Where is FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED located?

toggle

FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED is registered at Harrison Black, Pyle House, 137 Pyle Street Newport, Isle Of Wight PO30 1JW.

What does FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED do?

toggle

FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via compulsory strike-off.