Company NameFreshchoice Limited
Company StatusDissolved
Company Number03071813
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Iain Robert Mallanaphy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(same day as company formation)
RoleFruit Deliverer
Country of ResidenceUnited Kingdom
Correspondence Address18 Links Road
Romiley
Stockport
Cheshire
SK6 4HU
Secretary NameJane Elizabeth Godfrey
NationalityBritish
StatusClosed
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address95 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JB
Director NameMr John Mallanaphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleFruit Deliverer
Country of ResidenceUnited Kingdom
Correspondence Address42 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

26 at £1I.r. Mallanaphy
32.91%
Ordinary
26 at £1J.m. Mallanaphy
32.91%
Ordinary
26 at £1Trustees Of Estate Of John Mallanaphy
32.91%
Ordinary
1 at £1Jane Elizabeth Godfrey
1.27%
Ordinary

Financials

Year2014
Net Worth-£496,422
Cash£500
Current Liabilities£1,413,265

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (14 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (14 pages)
6 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (14 pages)
6 February 2013Registered office address changed from Units 2 3 4 Southside Bredbury Industrial Park Stockport Cheshire SK6 2SN United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Units 2 3 4 Southside Bredbury Industrial Park Stockport Cheshire SK6 2SN United Kingdom on 6 February 2013 (2 pages)
25 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2013Statement of affairs with form 4.19 (15 pages)
4 January 2013Appointment of a voluntary liquidator (1 page)
24 October 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 July 2012Registered office address changed from 42 Catherine Road Romiley Stockport Cheshire SK6 3DH on 26 July 2012 (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Termination of appointment of John Mallanaphy as a director on 30 January 2011 (1 page)
9 July 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 79
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Iain Robert Mallanaphy on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr John Mallanaphy on 22 February 2010 (2 pages)
28 August 2009Return made up to 23/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 June 2009Nc inc already adjusted 27/05/09 (1 page)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2008Secretary's change of particulars / jane mallanaphy / 14/11/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2008Return made up to 23/06/08; full list of members (4 pages)
14 January 2008Ad 01/12/07--------- £ si 76@1=76 £ ic 1/77 (2 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2007Return made up to 23/06/07; no change of members (7 pages)
15 June 2007Return made up to 23/06/06; no change of members (7 pages)
31 May 2006Ad 27/03/06--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
20 April 2006Secretary's particulars changed (1 page)
1 April 2006Particulars of mortgage/charge (12 pages)
24 February 2006Accounts made up to 30 June 2005 (5 pages)
12 October 2005Return made up to 23/06/05; full list of members (8 pages)
16 March 2005Accounts made up to 30 June 2004 (5 pages)
23 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 May 2004Accounts made up to 30 June 2003 (5 pages)
13 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Accounts made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 23/06/02; full list of members (8 pages)
28 August 2001Return made up to 23/06/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
27 November 2000Accounts made up to 30 June 2000 (6 pages)
27 November 2000Accounts made up to 30 June 1999 (10 pages)
19 September 2000Return made up to 23/06/00; full list of members (7 pages)
11 August 1999Return made up to 23/06/99; full list of members (6 pages)
5 August 1998Accounts made up to 30 June 1998 (5 pages)
28 July 1998Return made up to 23/06/98; full list of members (6 pages)
23 July 1997Accounts made up to 30 June 1996 (5 pages)
23 July 1997Accounts made up to 30 June 1997 (5 pages)
18 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 23/06/96; full list of members (6 pages)
28 June 1995Secretary resigned (1 page)
23 June 1995Incorporation (15 pages)