GET FRESH LIMITED

Register to unlock more data on OkredoRegister

GET FRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01963386

Incorporation date

21/11/1985

Size

Dormant

Contacts

Registered address

Registered address

4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon14/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2015
First Gazette notice for voluntary strike-off
dot icon18/05/2015
Application to strike the company off the register
dot icon10/05/2015
Statement by Directors
dot icon10/05/2015
Statement of capital on 2015-05-11
dot icon10/05/2015
Solvency Statement dated 06/05/15
dot icon10/05/2015
Resolutions
dot icon08/10/2014
Appointment of Mr Stephen Jay Smith as a director on 2014-09-26
dot icon08/10/2014
Appointment of Ms Denise Menikheim Faltischek as a director on 2014-09-26
dot icon08/10/2014
Appointment of Mr Irwin David Simon as a director on 2014-09-26
dot icon08/10/2014
Termination of appointment of Robert Burnett as a director on 2014-06-30
dot icon08/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/04/2013
Full accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon21/03/2012
Change of accounting reference date
dot icon25/01/2012
Full accounts made up to 2011-03-31
dot icon25/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon16/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon08/11/2009
Auditor's resignation
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon20/04/2009
Director and secretary's change of particulars / jeremy hudson / 01/04/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 12/04/08; full list of members
dot icon03/08/2008
Director's change of particulars / robert burnett / 01/09/2007
dot icon03/08/2008
Director and secretary's change of particulars / jeremy hudson / 01/11/2007
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 12/04/07; no change of members
dot icon01/10/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 12/04/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 12/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 12/04/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/06/2003
Return made up to 12/04/03; full list of members
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
Secretary resigned;director resigned
dot icon10/12/2002
Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Director resigned
dot icon14/04/2002
Return made up to 12/04/02; full list of members
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Return made up to 12/04/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
New director appointed
dot icon18/05/2000
Return made up to 12/04/00; full list of members
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/1999
Accounting reference date extended from 03/12/99 to 31/12/99
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1998-12-02
dot icon12/05/1999
Return made up to 12/04/99; full list of members
dot icon28/02/1999
Director resigned
dot icon28/02/1999
Director resigned
dot icon14/12/1998
New secretary appointed
dot icon09/12/1998
Secretary resigned;director resigned
dot icon09/12/1998
Registered office changed on 10/12/98 from: unit B4 springhead enterprise park springhead road northfleet gravesend kent DA11 8HN
dot icon09/12/1998
Director resigned
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon07/12/1998
Accounting reference date shortened from 31/12/98 to 03/12/98
dot icon01/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Director's particulars changed
dot icon04/05/1998
Return made up to 12/04/98; no change of members
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon04/05/1998
Director's particulars changed
dot icon17/07/1997
£ sr 60000@1 31/12/95
dot icon17/07/1997
£ sr 30000@1 03/04/97
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon16/06/1997
Return made up to 12/04/97; full list of members
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1996
Secretary resigned
dot icon09/09/1996
New secretary appointed
dot icon19/08/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1996
Return made up to 12/04/96; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
New secretary appointed
dot icon15/06/1995
New secretary appointed
dot icon03/05/1995
Return made up to 12/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 12/04/94; full list of members
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon16/05/1993
Accounts made up to 1992-12-31
dot icon24/04/1993
Return made up to 12/04/93; no change of members
dot icon09/11/1992
Secretary resigned
dot icon07/06/1992
Return made up to 12/04/92; full list of members
dot icon29/03/1992
Accounts made up to 1991-12-31
dot icon11/12/1991
New secretary appointed
dot icon07/09/1991
Resolutions
dot icon07/09/1991
£ nc 160000/200000 30/08/91
dot icon07/09/1991
Resolutions
dot icon25/07/1991
Accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 31/05/91; full list of members
dot icon05/04/1991
New director appointed
dot icon08/08/1990
Accounts for a small company made up to 1989-12-31
dot icon23/07/1990
New director appointed
dot icon14/05/1990
Return made up to 12/04/90; full list of members
dot icon22/03/1990
Return made up to 31/10/89; full list of members
dot icon14/05/1989
Full accounts made up to 1988-12-31
dot icon14/05/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon27/04/1989
New director appointed
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
£ nc 1000/160000
dot icon19/05/1988
Accounts made up to 1987-12-31
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon27/03/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon01/03/1988
Full accounts made up to 1986-12-31
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon27/02/1988
Resolutions
dot icon27/02/1988
Memorandum and Articles of Association
dot icon06/09/1987
New director appointed
dot icon14/12/1986
Particulars of mortgage/charge
dot icon27/11/1986
Registered office changed on 28/11/86 from: 42 sydenham road sydenham london SE26 5QF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Jeremy Stuart
Director
01/03/2003 - Present
39
Freedman, Cyril Winston
Director
30/09/1999 - 03/12/2002
23
Mills, Michael John
Director
04/12/1998 - 30/09/1999
44
Cawley, Hugh Charles Laurence
Director
04/12/1998 - 28/02/2003
100
Burnett, Robert
Director
03/12/2002 - 30/06/2014
47

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 GET FRESH LIMITED

GET FRESH LIMITED is an(a) Dissolved company incorporated on 21/11/1985 with the registered office located at 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UF. There are currently 5 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 GET FRESH LIMITED?

toggle

GET FRESH LIMITED is currently Dissolved. It was registered on 21/11/1985 and dissolved on 14/09/2015.

Where is GET FRESH LIMITED located?

toggle

GET FRESH LIMITED is registered at 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire LS14 6UF.

What does GET FRESH LIMITED do?

toggle

GET FRESH LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for GET FRESH LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved via voluntary strike-off.