Company NameM & F Fresh Produce Limited
Company StatusDissolved
Company Number03212538
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 11 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)
Previous NameMicky Finns Limited

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

Director NameMr Jelle Jan Zwemstra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed10 November 1998(2 years, 4 months after company formation)
Appointment Duration6 years (closed 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckside
Welton
Brough
East Yorkshire
HU15 1PF
Director NameMr Stephen Mark Rose
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 07 December 2004)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address3 Greenacres
Greenstiles Lane
Swanland Hull
East Yorkshire
HU14 3NH
Director NameGraham Stark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 07 December 2004)
RoleManager
Correspondence Address2 Harwood Drive
Kingston Upon Hull
East Yorkshire
HU4 7PU
Secretary NameMr Kevin Edward Stansfield
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressGlen Glea
Portsmouth Road Lowford
Southampton
Hampshire
SO31 8EQ
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMichael O'Neil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressCroftview 349 Beverley Road
Anlaby
Hull
East Riding Of Yorkshire
HU10 7BQ
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed21 June 1996(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameClive Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressSequoia Cottage Woodgates Lane
North Ferriby
Hull
North Humberside
HU14 3JR
Secretary NameGillian Anne Hunter
NationalityBritish
StatusResigned
Appointed26 September 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Jelle Jan Zwemstra
NationalityDutch
StatusResigned
Appointed01 May 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckside
Welton
Brough
East Yorkshire
HU15 1PF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPlaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
23 June 2003Return made up to 14/06/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Nc inc already adjusted 22/10/02 (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2002Ad 22/10/02--------- £ si 47000@1=47000 £ ic 70002/117002 (2 pages)
30 October 2002Return made up to 14/06/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
23 July 2001Registered office changed on 23/07/01 from: unit 9 west point trading park hull north humberside HU3 4UU (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
1 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 October 2000Return made up to 14/06/00; full list of members (6 pages)
1 June 2000Director resigned (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: 15 croft park woodgates lane north ferriby hull HU14 3JX (1 page)
9 June 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
7 August 1998Return made up to 14/06/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 3 chapel street hull north humberside HU1 3PX (1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 February 1998Ad 26/01/98--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1998£ nc 100/100000 26/01/98 (1 page)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
9 October 1996Registered office changed on 09/10/96 from: 14 todds close swanland hull east yorkshire HU14 3NT (1 page)
18 September 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
29 July 1996Memorandum and Articles of Association (5 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1996Ad 16/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 1996Company name changed maydondale LIMITED\certificate issued on 12/07/96 (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
14 June 1996Incorporation (18 pages)