Company NameFuture Fresh Limited
Company StatusDissolved
Company Number05567000
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameCarl Phillip Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleSales Manager
Correspondence AddressThe Smithy
Skipton On Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameMichael Day
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleSales Manager
Correspondence Address85 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1RA
Secretary NameCarl Phillip Anderson
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleSales Manager
Correspondence AddressThe Smithy
Skipton On Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£60,391
Cash£228
Current Liabilities£223,621

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2011Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
26 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2008Statement of affairs with form 4.19 (5 pages)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-13
(1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Statement of affairs with form 4.19 (5 pages)
31 March 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Registered office changed on 20/02/08 from: 2C melmerby green road barker business park ripon north yorkshire HG4 5NB (1 page)
20 February 2008Registered office changed on 20/02/08 from: 2C melmerby green road barker business park ripon north yorkshire HG4 5NB (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 November 2006Return made up to 19/09/06; full list of members (7 pages)
29 November 2006Return made up to 19/09/06; full list of members (7 pages)
29 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 September 2005Incorporation (31 pages)
19 September 2005Incorporation (31 pages)