Company NameFresh Thorn Limited
Company StatusDissolved
Company Number02462865
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)
Dissolution Date14 April 2009 (15 years 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 NameMr Nicholas Darren Meek
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1990(7 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 14 April 2009)
RoleFruit And Vegetable Merchant
Correspondence AddressQuinta Cavaleiros
Aldeia Biscainhas Lt8, Alcalar
8500-120 Mexilhoeira Grande
Portugal
Director NameMr Wayne Russell Meek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1990(7 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 14 April 2009)
RoleFruit And Vegetable Merchant
Country of ResidenceSpain
Correspondence Address5 Iouliou Typaldou
Apartment 302
Pelekanos 24
1077 Nicosia
Cyprus
Secretary NameMr Wayne Russell Meek
NationalityBritish
StatusClosed
Appointed24 January 1992(2 years after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleFruit And Vegetable Merchant
Country of ResidenceSpain
Correspondence Address5 Iouliou Typaldou
Apartment 302
Pelekanos 24
1077 Nicosia
Cyprus
Director NameMr John Murray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration3 years (resigned 25 January 1995)
RoleFruit And Vegetable Merchant
Correspondence Address4 Caldbeck Place
Anston
Sheffield
South Yorkshire
S31 7JY
Director NameMr Terence Henry Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2002)
RoleFruit And Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Emsworth Drive
Sale
Cheshire
M33 2PR

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£493,758
Cash£22,075
Current Liabilities£798,763

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 January 2006Return made up to 24/01/06; full list of members (3 pages)
26 January 2006Location of debenture register (1 page)
1 June 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
6 February 2004Return made up to 24/01/04; full list of members (8 pages)
28 January 2004Director's particulars changed (1 page)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
9 August 2002Director resigned (1 page)
10 April 2002Return made up to 24/01/02; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 February 2001Return made up to 24/01/01; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 February 2000Return made up to 24/01/00; no change of members (5 pages)
1 November 1999Accounts for a medium company made up to 31 August 1998 (14 pages)
20 January 1999Return made up to 24/01/99; full list of members (8 pages)
10 June 1998Accounts for a medium company made up to 31 August 1997 (14 pages)
9 June 1998New director appointed (2 pages)
20 March 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
28 February 1997Accounts for a medium company made up to 31 August 1995 (13 pages)
23 February 1996Return made up to 24/01/96; full list of members (8 pages)
27 June 1995Accounts for a medium company made up to 31 August 1994 (13 pages)