Company NameFreshpro Limited
Company StatusDissolved
Company Number02063166
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameTerence Robert Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 06 July 2004)
RoleFruit Importer
Correspondence Address33 Montalt Road
Woodford Green
Essex
IG8 9RS
Director NameMr William Keeling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 July 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8a Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NameCaroline Keeling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 July 2004)
RoleTechnical Manager
Country of ResidenceIreland
Correspondence Address311 Malahide Marina Village
Dublin
Irish
Director NameMr Joseph Edmund Keeling
Date of BirthMay 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 July 2004)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressRathbeale Hall
Rathbeale Road Swords
County Dublin
Ireland
Secretary NameMr Michael Kilduff
NationalityIrish
StatusClosed
Appointed13 December 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 July 2004)
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Esker Lane
Lucan
County Dublin
Ireland
Director NameWilliam Charles Hawkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1996)
RoleFruit Trader
Correspondence AddressLittle Rushcliffe Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NP
Director NameDaniel Robert Killington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1994)
RoleFruit Trader
Correspondence Address67 Quilter Street
Bethnal Green
London
E2 7BS
Director NameJames Robert Nicoll
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2000)
RoleFruit Importer
Correspondence AddressLizida Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameRoy William Porter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleFruit Trader
Correspondence Address39 Sevenoaks Road
Orpington
Kent
BR6 9JH
Director NameArthur William Joseph Welch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1996)
RoleFruit Trader
Correspondence Address32 Manor Way
Chingford
London
E4 6NW
Secretary NameTerence Robert Watts
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address33 Montalt Road
Woodford Green
Essex
IG8 9RS

Location

Registered AddressC/O Keelings Multiples (Uk) Ltd
Lovet Road The Pinnacles
Harlow
Essex
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,303

Accounts

Latest Accounts22 February 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End26 February

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Secretary's particulars changed (1 page)
26 January 2004Application for striking-off (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: c/o keelings (dewsbury) LIMITED low mill lane dewsbury west yorkshire WF13 3LN (1 page)
4 October 2003Return made up to 28/02/03; full list of members (8 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (1 page)
12 February 2003New director appointed (2 pages)
27 January 2003New director appointed (3 pages)
23 December 2002Registered office changed on 23/12/02 from: orchard court 4 station square balgores lane gidea park essex RM2 6AT (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002Return made up to 28/02/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 23 February 2002 (6 pages)
23 January 2002Accounts for a small company made up to 24 February 2001 (6 pages)
15 May 2001Return made up to 28/02/01; full list of members (8 pages)
8 March 2001Return made up to 28/02/00; full list of members (7 pages)
16 January 2001Accounting reference date shortened from 31/03/00 to 26/02/00 (1 page)
16 January 2001Accounts for a small company made up to 26 February 2000 (6 pages)
5 January 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
7 May 1998Return made up to 28/02/98; no change of members (4 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 28/02/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 March 1996 (19 pages)
1 August 1995Full accounts made up to 31 March 1995 (18 pages)
10 April 1995Director resigned (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Return made up to 28/02/95; full list of members (8 pages)