Company NameFreshman Foods Limited
DirectorsMark Allman and Stephen Jones
Company StatusDissolved
Company Number03667858
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 6 months ago)
Previous NameLunchpack Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Allman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFood Manufacturer
Correspondence Address2 Watersedge
Frodsham
Cheshire
WA6 7NQ
Director NameStephen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFood Manufacturer
Correspondence Address8 Alligin Close
Chadderton
Oldham
Lancashire
OL9 0LZ
Secretary NameStephen Jones
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFood Manufacturer
Correspondence Address8 Alligin Close
Chadderton
Oldham
Lancashire
OL9 0LZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£84,935
Cash£2,868
Current Liabilities£219,275

Accounts

Latest Accounts15 May 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 May

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Statement of affairs (7 pages)
12 November 2003Registered office changed on 12/11/03 from: 14 elizabeth drive padgate warrington cheshire WA1 4JQ (1 page)
20 March 2003Total exemption small company accounts made up to 15 May 2002 (7 pages)
3 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Registered office changed on 05/04/02 from: 5 prestwood court leacroft road birchwood warrington WA3 6SB (1 page)
18 March 2002Total exemption small company accounts made up to 15 May 2001 (7 pages)
8 November 2001Return made up to 16/11/01; full list of members (6 pages)
9 November 2000Return made up to 16/11/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 15 May 2000 (2 pages)
18 August 2000Accounting reference date extended from 30/11/99 to 15/05/00 (1 page)
6 June 2000Particulars of mortgage/charge (4 pages)
16 December 1999Return made up to 16/11/99; full list of members (6 pages)
22 March 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1999Memorandum and Articles of Association (5 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1999Company name changed lunchpack LIMITED\certificate issued on 19/01/99 (2 pages)
16 November 1998Incorporation (15 pages)