Company NameFresh Produce Importers Limited
Company StatusDissolved
Company Number03845248
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Eckford Ruddick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Fern Bank Rise
Bollington
Macclesfield
Cheshire
SK10 5PP
Secretary NameMargaret Mary Brigid Ruddick
NationalityBritish
StatusClosed
Appointed20 June 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2008)
RoleCompany Director
Correspondence Address1 Fernbank Rise
Bollington
Macclesfield
Cheshire
SK10 5PP
Secretary NameMr Alan Gibson
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Avenue
Lymm
Cheshire
WA13 0JX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,506
Cash£25,447
Current Liabilities£13,290

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2007Appointment of a voluntary liquidator (1 page)
16 May 2007Statement of affairs (5 pages)
16 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2006New secretary appointed (2 pages)
17 February 2006Return made up to 21/09/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2004Return made up to 21/09/04; full list of members; amend (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 February 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
7 October 2003Return made up to 21/09/03; full list of members (6 pages)
21 October 2002Return made up to 21/09/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
17 October 2001Return made up to 21/09/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 October 2000Return made up to 21/09/00; full list of members (6 pages)
21 September 1999Incorporation (17 pages)