Company NameFresh 4 Group Limited
Company StatusDissolved
Company Number02743343
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAllsop Group.Co.Uk. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Julie Anne Allsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(1 month after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameMr Kevin Allsop
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(1 month after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Secretary NameMr Kevin Allsop
NationalityBritish
StatusClosed
Appointed02 October 1992(1 month after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameTom Smithson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(2 years after company formation)
Appointment Duration13 years, 8 months (closed 13 May 2008)
RoleConsultant
Correspondence AddressWest Wing New Hall
Bickerton
Wetherby
West Yorkshire
LS22 5NF
Director NameJulie Longster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2001)
RoleMortgage Manager
Correspondence Address6 Brook Close
Ossett
Wakefield
West Yorkshire
WF5 0SR
Director NameMr John Duncan Gerald Rawnsley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 February 2003)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
Warton
Preston
PR4 1UJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,609
Cash£59
Current Liabilities£255,223

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2006Completion of winding up (1 page)
23 February 2006Dissolution deferment (1 page)
27 October 2004Order of court to wind up (1 page)
18 October 2004Statement of affairs (6 pages)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Appointment of a voluntary liquidator (1 page)
29 September 2004Registered office changed on 29/09/04 from: holdsworth house 11A wood street wakefield WF1 2EL (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Company name changed allsop group.co.uk. LIMITED\certificate issued on 23/10/03 (2 pages)
1 October 2003Return made up to 27/08/03; full list of members (7 pages)
18 February 2003Director resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2002Particulars of mortgage/charge (11 pages)
11 November 2002Amended accounts made up to 31 December 2001 (6 pages)
16 October 2002Return made up to 27/08/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Company name changed allsop mortgage services LIMITED\certificate issued on 11/10/00 (3 pages)
9 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Return made up to 27/08/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Return made up to 27/08/98; no change of members (4 pages)
20 October 1997Accounts made up to 31 December 1996 (14 pages)
22 September 1997Return made up to 27/08/97; no change of members (4 pages)
13 July 1997Registered office changed on 13/07/97 from: chevet lodge 3 chevet croft sandal wakefield WF2 6QR (1 page)
2 July 1997Company name changed woodall corporate & commercial f inance LIMITED\certificate issued on 03/07/97 (2 pages)
3 October 1996Return made up to 27/08/96; full list of members (6 pages)
18 August 1996Accounts made up to 31 December 1995 (6 pages)
23 October 1995Accounts made up to 31 December 1994 (7 pages)