Company NameFreshet Limited
DirectorsJohn Frederick Arden and Geoffrey William Hignett
Company StatusDissolved
Company Number01130255
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameJohn Frederick Arden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleConfectioner
Correspondence Address15 Hunters Drive
Tarvin
Chester
Cheshire
CH3 8EX
Wales
Director NameGeoffrey William Hignett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleConfectioner
Correspondence Address12 Richmond Crescent
Vicars Cross
Chester
Cheshire
CH3 5PB
Wales
Secretary NameJohn Frederick Arden
NationalityBritish
StatusCurrent
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Hunters Drive
Tarvin
Chester
Cheshire
CH3 8EX
Wales
Director NameRichard Ronald Arden
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 December 2001)
RoleFarmer
Correspondence AddressCherry Garth
Little Heath Road Littleton
Chester
Cheshire
CH3 7DW
Wales

Location

Registered Address37-43 White Friars
Chester
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£40,727
Cash£14,929
Current Liabilities£69,874

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Liquidators statement of receipts and payments (8 pages)
22 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Statement of affairs (6 pages)
21 September 2005Return made up to 31/05/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2004Return made up to 31/05/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 September 2003Return made up to 31/05/03; full list of members (7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 August 2001Return made up to 31/05/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 July 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)