Company NameKiremko Freshpack (U.K.) Limited
Company StatusDissolved
Company Number02584582
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Andrew Reginald Gowing
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 15 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35a Rectory Farm Cottage Rectory Lane
Breadsall
Derby
DE21 5LL
Director NameFrederick Alan Fisher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 10 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Secretary NameFrederick Alan Fisher
NationalityBritish
StatusClosed
Appointed05 March 2000(9 years after company formation)
Appointment Duration10 years, 11 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 10 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Director NamePeter Brouwer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDe Bleek 6
3417 Tr
Montfoort
Foreign
Director NameDavid Hollier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemr
Upperthorpe Westwoodside
Doncaster
South Yorkshire
DN9 2AL
Secretary NamePeter Brouwer
NationalityDutch
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDe Bleek 6
3417 Tr
Montfoort
Foreign
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLn8 Armstrong House, First
Avenue, The Finningley Estate
Hayfield Lane Doncaster
Southyorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
18 October 2010Application to strike the company off the register (3 pages)
18 October 2010Application to strike the company off the register (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Director's change of particulars / andrew gowing / 01/03/2009 (1 page)
11 March 2009Director's Change of Particulars / andrew gowing / 01/03/2009 / HouseName/Number was: , now: 35A; Street was: 5 pinewood close, now: rectory farm cottage rectory lane; Area was: , now: breadsall; Post Town was: alfreton, now: derby; Region was: derbyshire, now: ; Post Code was: DE55 7QG, now: DE21 5LL; Country was: , now: united kingdom; Occupation (1 page)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (14 pages)
28 August 2008Full accounts made up to 31 December 2007 (14 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 February 2006Location of debenture register (1 page)
22 February 2006Registered office changed on 22/02/06 from: armstrong house the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: armstrong house the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Location of debenture register (1 page)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
23 February 2005Return made up to 21/02/05; full list of members (3 pages)
23 February 2005Return made up to 21/02/05; full list of members (3 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 September 2004Auditor's resignation (1 page)
3 September 2004Auditor's resignation (1 page)
5 March 2004Return made up to 21/02/04; full list of members (7 pages)
5 March 2004Return made up to 21/02/04; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Registered office changed on 06/10/00 from: akeferry road westwoodside doncaster DN9 2DX (1 page)
6 October 2000Registered office changed on 06/10/00 from: akeferry road westwoodside doncaster DN9 2DX (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
28 March 2000Return made up to 21/02/00; full list of members (7 pages)
28 March 2000Return made up to 21/02/00; full list of members (7 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director's particulars changed (1 page)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Return made up to 21/02/97; no change of members (4 pages)
25 March 1997Return made up to 21/02/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 21/02/96; no change of members (4 pages)
28 February 1996Return made up to 21/02/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1995Return made up to 21/02/95; full list of members (6 pages)
7 March 1995Return made up to 21/02/95; full list of members (6 pages)