Company NameFroveg Limited
Company StatusDissolved
Company Number02844568
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John Moffatt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Westgate
Louth
Lincolnshire
LN11 9YH
Secretary NameMr John Moffatt
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Westgate
Louth
Lincolnshire
LN11 9YH
Director NameRichard George Coles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Blanchard Road
Louth
Lincolnshire
LN11 8YH
Secretary NameJane Coles
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blanchard Road
Louth
Lincolnshire
LN11 8YH
Director NameMrs Wendy Jacqueline Moffatt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Westgate
Louth
Lincolnshire
LN11 9YH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,120,195
Net Worth£169,613
Cash£100
Current Liabilities£2,774,124

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Registered office changed on 16/03/2009 from 6 westgate louth lincolnshire LN11 9YH (1 page)
16 March 2009Registered office changed on 16/03/2009 from 6 westgate louth lincolnshire LN11 9YH (1 page)
9 March 2009Accounts for a medium company made up to 28 February 2008 (18 pages)
9 March 2009Accounts for a medium company made up to 28 February 2008 (18 pages)
7 October 2008Return made up to 13/08/08; full list of members (3 pages)
7 October 2008Return made up to 13/08/08; full list of members (3 pages)
7 October 2008Appointment terminated director wendy moffatt (1 page)
7 October 2008Appointment Terminated Director wendy moffatt (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page)
27 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
6 October 2006Return made up to 13/08/06; full list of members (2 pages)
6 October 2006Return made up to 13/08/06; full list of members (2 pages)
12 July 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
12 July 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
6 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Full accounts made up to 31 August 2004 (14 pages)
26 May 2005Full accounts made up to 31 August 2004 (14 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
30 November 2004Resolutions
  • RES13 ‐ Re dividend £71550 18/11/04
(1 page)
30 November 2004Resolutions
  • RES13 ‐ Re dividend £71550 18/11/04
(1 page)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
6 July 2004Full accounts made up to 31 August 2003 (13 pages)
6 July 2004Full accounts made up to 31 August 2003 (13 pages)
6 October 2003Return made up to 13/08/03; full list of members (6 pages)
6 October 2003Return made up to 13/08/03; full list of members (6 pages)
8 September 2003Resolutions
  • RES14 ‐ Interim dividend 28/08/03
(1 page)
8 September 2003Resolutions
  • RES14 ‐ Interim dividend 28/08/03
(1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Resolutions
  • RES13 ‐ Section 320 21/08/03
(2 pages)
1 September 2003Resolutions
  • RES13 ‐ Section 320 21/08/03
(2 pages)
13 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2003Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2003Full accounts made up to 31 August 2002 (14 pages)
10 June 2003Full accounts made up to 31 August 2002 (14 pages)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Return made up to 13/08/01; full list of members (6 pages)
10 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Particulars of mortgage/charge (2 pages)
27 June 2001Particulars of mortgage/charge (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
10 December 2000Full accounts made up to 31 August 2000 (8 pages)
10 December 2000Full accounts made up to 31 August 2000 (8 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 August 1999 (9 pages)
10 April 2000Full accounts made up to 31 August 1999 (9 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 13/08/99; full list of members (6 pages)
8 October 1999Return made up to 13/08/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 August 1998 (9 pages)
7 July 1999Full accounts made up to 31 August 1998 (9 pages)
15 September 1998Return made up to 13/08/98; no change of members (4 pages)
15 September 1998Return made up to 13/08/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 August 1997 (9 pages)
6 July 1998Full accounts made up to 31 August 1997 (9 pages)
14 October 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1997Return made up to 13/08/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
4 October 1996Return made up to 13/08/96; no change of members (4 pages)
4 October 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1996Full accounts made up to 31 August 1995 (8 pages)
18 February 1996Full accounts made up to 31 August 1995 (8 pages)
1 December 1995Registered office changed on 01/12/95 from: 3 st annes court firbeck avenue skegness lincolnshire PE25 3JY (1 page)
1 December 1995Registered office changed on 01/12/95 from: 3 st annes court firbeck avenue skegness lincolnshire PE25 3JY (1 page)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1995Memorandum and Articles of Association (20 pages)
26 September 1995Memorandum and Articles of Association (10 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Return made up to 13/08/95; no change of members (4 pages)
21 September 1995Return made up to 13/08/95; no change of members (4 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (1 page)
22 August 1995Declaration of satisfaction of mortgage/charge (1 page)
7 June 1995Full accounts made up to 31 August 1994 (8 pages)
7 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 August 1993Incorporation (13 pages)
13 August 1993Incorporation (13 pages)