Company NameTravelfresh Limited
Company StatusDissolved
Company Number03791009
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ian Wade Cushnie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Katrina Grove
Featherstone
Pontefract
West Yorkshire
WF7 5NT
Director NameWendy Cushnie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Katrina Grove
Featherstone
Pontefract
West Yorkshire
WF7 5NT
Secretary NameWendy Cushnie
NationalityBritish
StatusClosed
Appointed16 June 2003(4 years after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Katrina Grove
Featherstone
Pontefract
West Yorkshire
WF7 5NT
Secretary NameRobert Bailey Moore
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Cambridge Drive
Clayton
Newcastle
Staffordshire
ST5 3DD

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: 138 hassell street newcastle staffordshire ST5 1BB (1 page)
26 September 2003Return made up to 17/06/03; full list of members (7 pages)
26 September 2003New secretary appointed (2 pages)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 July 2000Return made up to 17/06/00; full list of members (6 pages)
17 June 1999Incorporation (11 pages)