Company NameC-Fresh Products Limited
Company StatusDissolved
Company Number02862291
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Herbert Anthony Cann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2000)
RoleTextile Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameDavid Loynds Walmsley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2000)
RoleCertified Accountant
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Secretary NameDavid Loynds Walmsley
NationalityBritish
StatusClosed
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2000)
RoleCertified Accountant
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Director NamePaul Michael Culligan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1994(1 year after company formation)
Appointment Duration5 years, 11 months (closed 26 September 2000)
RoleFinancial Director
Correspondence AddressDowthwaite
Chestnut Hill
Keswick
Cumbria
CA12 4LS
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressC/O Arthur Andersen
Bank House 9 Charlotte Street
Manchester
Greater Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2000Notice of completion of voluntary arrangement (5 pages)
16 November 1999Administrator's abstract of receipts and payments (2 pages)
16 November 1999Notice of discharge of Administration Order (4 pages)
22 June 1999Administrator's abstract of receipts and payments (2 pages)
21 December 1998Administrator's abstract of receipts and payments (2 pages)
17 August 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 July 1998Administrator's abstract of receipts and payments (2 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
30 June 1997Administrator's abstract of receipts and payments (3 pages)
18 March 1997Notice of result of meeting of creditors (13 pages)
20 February 1997Statement of administrator's proposal (8 pages)
19 December 1996Administration Order (1 page)
19 December 1996Registered office changed on 19/12/96 from: tos house lower philips road whitburk estate blackburn lancashire BB1 5TH (1 page)
19 December 1996Notice of Administration Order (5 pages)
22 October 1996Return made up to 14/10/96; full list of members (8 pages)
26 February 1996Full accounts made up to 30 April 1995 (18 pages)
21 December 1995Return made up to 14/10/95; no change of members (8 pages)
16 May 1995Particulars of mortgage/charge (4 pages)