Company NameChefresh Limited
Company StatusDissolved
Company Number00415921
CategoryPrivate Limited Company
Incorporation Date26 July 1946(77 years, 9 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NamePatrick O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2002(55 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 25 November 2003)
RoleCivil Engineer
Correspondence Address41 Holly Bank
Elland
West Yorkshire
HX5 0JT
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(55 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 25 November 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusClosed
Appointed23 October 2002(56 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(45 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1992)
RoleManaging Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(46 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(46 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Secretary NameStephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed20 November 1992(46 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(46 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(46 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 29 December 1992)
RoleAccountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(47 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameChristopher James Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Director NameMr John Edward Fairhurst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Director NameMr John Edward Fairhurst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Secretary NameMr John Edward Fairhurst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Secretary NameMr John Edward Fairhurst
NationalityBritish
StatusResigned
Appointed30 August 1993(47 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Secretary NameMr Gerard Martin Sweeney
NationalityBritish
StatusResigned
Appointed01 January 2002(55 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX

Location

Registered AddressSwift House
136 Bradley Hall Estate
Standish
Wigan
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Financials

Year2014
Net Worth£390

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
5 February 2003Registered office changed on 05/02/03 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: the hargreaves building raikes lane industrial estate manchester road bolton BL3 2JQ (1 page)
29 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Return made up to 29/12/01; no change of members (4 pages)
24 December 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Return made up to 29/12/00; no change of members (7 pages)
15 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000Return made up to 29/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Return made up to 29/12/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
18 July 1996Return made up to 31/12/94; full list of members (7 pages)
18 July 1996Return made up to 31/12/95; no change of members (6 pages)
9 November 1995Full accounts made up to 31 December 1994 (13 pages)