Company NameFresh Farm Fayre Limited
Company StatusDissolved
Company Number03827087
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Secretary NameLisa Marie Andrews
NationalityBritish
StatusClosed
Appointed23 August 1999(6 days after company formation)
Appointment Duration17 years, 11 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Dianne Margaret Hudson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 08 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Colin Peter Hudson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 The Spinneys
Leigh On Sea
Essex
SS9 5QZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.watermarginvilla.com
Email address[email protected]

Location

Registered Address361 Rayleigh Road, Eastwood
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mrs Dianne Margaret Hudson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
27 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 December 2009Director's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (2 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 17/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007Return made up to 17/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
19 October 2006Return made up to 17/08/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Return made up to 17/08/05; full list of members (2 pages)
11 October 2005Secretary's particulars changed (1 page)
7 June 2005Registered office changed on 07/06/05 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 September 2003Return made up to 17/08/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
5 March 2001Ad 31/01/01--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1999Ad 25/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 August 1999Director resigned (1 page)
17 August 1999Incorporation (16 pages)