Company NameFresh Seal Foods Limited
Company StatusDissolved
Company Number02818364
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameAnthony Joseph Alves
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleRetired Senior Bank  Manager
Correspondence Address4 Greno Wood Court
Grenoside
Sheffield
South Yorkshire
S30 3SF
Director NameMr Gary Peter Bennett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address2 Silverdale Close
Branton
Doncaster
South Yorkshire
DN3 3PS
Director NamePeter Barrie Bennett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence AddressDerwent Lodge
Derwent Drive Baslow
Bakewell
Derbyshire
DE45 1RS
Secretary NameAnthony Joseph Alves
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleRetired Senior Bank  Manager
Correspondence Address4 Greno Wood Court
Grenoside
Sheffield
South Yorkshire
S30 3SF
Director NameMr Kevin Bardsley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Belmont
Cudworth
Barnsley
South Yorkshire
S72 8HZ
Secretary NameMr Michael John Nelson
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Barholm Road
Sheffield
South Yorkshire
S10 5RR

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 October 1997Dissolved (1 page)
14 July 1997Liquidators statement of receipts and payments (5 pages)
10 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 May 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Notice of Constitution of Liquidation Committee (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Registered office changed on 26/04/95 from: coulman road industrial estate thorne nr doncaster south yorkshire DN8 5JS (1 page)