Company NameFreshways Food Services Limited
DirectorsHilary Maher and Frank Richard Jackson
Company StatusDissolved
Company Number03709370
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Previous NameJones Foods (Imports) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Hilary Maher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Weedon
Northampton
Northamptonshire
NN7 4QD
Director NameFrank Richard Jackson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Correspondence Address11 Hall Grange
Bolton
Appleby In Westmorland
Cumbria
CA16 6WA
Director NamePaul Nicholas Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Walkmill Crescent
Carlisle
CA1 2WF
Director NameMichael Edward Lincoln Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCrossfell House
Blencarn
Penrith
Cumbria
CA10 1TX
Secretary NamePatricia Kitson Blundell
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWetheral House
Great Salkeld
Penrith
Cumbria
CA11 9NA
Secretary NameMrs Tracey Jones
NationalityBritish
StatusResigned
Appointed04 November 1999(8 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfell House
Blencarn
Penrith
Cumbria
CA10 1TX
Secretary NameJudith Jones
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2003)
RoleCompany Director
Correspondence AddressCross Fell View
Blencarn
Penrith
Cumbria
CA10 1TX
Director NameMrs Tracey Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfell House
Blencarn
Penrith
Cumbria
CA10 1TX
Director NameMr Charles Whiteley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2002)
RoleSales Director
Correspondence Address2 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NamePaul Christian Hindmarsh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2003)
RoleOperations
Correspondence Address33 Aysgarth Avenue
Grangetown
Sunderland
Tyne And Wear
SR2 9RT
Director NameJohn Edward Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 September 2003)
RoleManaging Director
Correspondence Address8 Lynden Road
Ashbrooke
Sunderland
Tyne & Wear
SR2 0EZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,392,542
Net Worth-£3,015
Cash£278
Current Liabilities£1,081,729

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2006Dissolved (1 page)
22 December 2005Liquidators statement of receipts and payments (5 pages)
22 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
21 January 2005Liquidators statement of receipts and payments (13 pages)
29 January 2004Notice of Constitution of Liquidation Committee (2 pages)
29 January 2004Statement of affairs (8 pages)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Registered office changed on 05/01/04 from: unit 3A redhills business park penrith cumbria CA11 0DT (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (1 page)
23 April 2003Company name changed jones foods (imports) LIMITED\certificate issued on 23/04/03 (2 pages)
12 March 2003Return made up to 08/02/03; full list of members (8 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 November 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Director resigned (1 page)
15 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 February 2002New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 May 2001Return made up to 08/02/01; full list of members (7 pages)
5 January 2001New director appointed (2 pages)
4 January 2001Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2001Registered office changed on 04/01/01 from: crossfell house blencarn penrith cumbria CA10 1TX (1 page)
4 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 January 2001Particulars of mortgage/charge (4 pages)
11 December 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
15 June 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
12 November 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)