Company NameFresco Foods Limited
Company StatusDissolved
Company Number03851514
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Durgesh Pathak
NationalityBritish
StatusClosed
Appointed30 January 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Lewis Road
Birmingham
West Midlands
B30 2SU
Director NameSami Mackouly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2010)
RoleCompany Director
Correspondence Address7 Westlands
Bilton In Ainsty
York
North Yorkshire
YO26 7LH
Director NamePeter Richard Cordingley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressCapel
Berriew
Welshpool
Powys
SY21 8AB
Wales
Director NameJohn Clement Morgan Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressLarden Grange
Brockton
Shropshire
TF13 6JJ
Director NamePeter Wilson Morgan Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressLarden Hall
Brockton
Much Wenlock
Salop
TF13 6JU
Director NameMr Terry Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ferrers Road
Oswestry
Salop
SY11 2EZ
Wales
Secretary NameJohn Clement Morgan Jones
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressLarden Grange
Brockton
Shropshire
TF13 6JJ
Director NameMichael John Poulton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2004)
RoleGeneral Manager
Correspondence Address2 Bay Villas
Bryn Street
Newtown
Powys
SY16 2HP
Wales
Director NameGeoffrey Paul Guillaume Bowen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLangstone View
Exton
Exeter
EX3 0PW
Secretary NamePeter Wilson Morgan Jones
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressLarden Hall
Brockton
Much Wenlock
Salop
TF13 6JU
Secretary NamePeter Richard Cordingley
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 June 2006)
RoleCompany Director
Correspondence AddressCapel
Berriew
Welshpool
Powys
SY21 8AB
Wales
Secretary NameMr Terry Robinson
NationalityBritish
StatusResigned
Appointed22 June 2006(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ferrers Road
Oswestry
Salop
SY11 2EZ
Wales
Director NameChristopher Barrie Rowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(7 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 February 2007)
RoleCompany Director
Correspondence Address2 Moorside Cottages
Woolston
Oswestry
Shropshire
SY10 8HX
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£282,165
Cash£430
Current Liabilities£1,142,265

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Final Gazette dissolved following liquidation (1 page)
1 December 2009Notice of move from Administration to Dissolution (14 pages)
1 December 2009Notice of move from Administration to Dissolution on 27 November 2009 (14 pages)
2 July 2009Administrator's progress report to 29 May 2009 (13 pages)
2 July 2009Administrator's progress report to 29 May 2009 (13 pages)
21 May 2009Notice of extension of period of Administration (1 page)
21 May 2009Notice of extension of period of Administration (1 page)
10 December 2008Administrator's progress report to 29 November 2008 (16 pages)
10 December 2008Administrator's progress report to 29 November 2008 (16 pages)
26 November 2008Notice of extension of period of Administration (1 page)
26 November 2008Notice of extension of period of Administration (1 page)
23 June 2008Administrator's progress report to 29 November 2008 (18 pages)
23 June 2008Administrator's progress report to 29 November 2008 (18 pages)
29 May 2008Notice of extension of period of Administration (1 page)
29 May 2008Notice of extension of period of Administration (1 page)
6 January 2008Administrator's progress report (21 pages)
6 January 2008Administrator's progress report (21 pages)
1 August 2007Statement of affairs (25 pages)
1 August 2007Statement of affairs (25 pages)
30 July 2007Statement of administrator's proposal (49 pages)
30 July 2007Statement of administrator's proposal (49 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Registered office changed on 14/06/07 from: radfords field industrial estate maesbury road oswestry shropshire SY10 8HA (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Registered office changed on 14/06/07 from: radfords field industrial estate maesbury road oswestry shropshire SY10 8HA (1 page)
11 June 2007Appointment of an administrator (1 page)
11 June 2007Appointment of an administrator (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New secretary appointed (1 page)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (6 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Declaration of assistance for shares acquisition (6 pages)
5 July 2006Declaration of assistance for shares acquisition (6 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
27 April 2006Particulars of mortgage/charge (6 pages)
27 April 2006Declaration of assistance for shares acquisition (6 pages)
27 April 2006Particulars of mortgage/charge (6 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Declaration of assistance for shares acquisition (6 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
29 September 2005Return made up to 17/09/05; full list of members (8 pages)
29 September 2005Return made up to 17/09/05; full list of members (8 pages)
8 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
8 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned;director resigned (1 page)
24 July 2005Secretary resigned;director resigned (1 page)
8 December 2004Accounts for a medium company made up to 28 February 2004 (16 pages)
8 December 2004Accounts for a medium company made up to 28 February 2004 (16 pages)
30 September 2004Return made up to 17/09/04; full list of members (9 pages)
30 September 2004Return made up to 17/09/04; full list of members (9 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
31 March 2004Return made up to 30/09/03; full list of members; amend (11 pages)
31 March 2004Return made up to 30/09/03; full list of members; amend (11 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (10 pages)
10 October 2003Return made up to 30/09/03; full list of members (10 pages)
9 September 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
9 September 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
28 October 2002Return made up to 30/09/02; full list of members (10 pages)
28 October 2002Return made up to 30/09/02; full list of members (10 pages)
1 October 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
1 October 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
24 September 2001Return made up to 30/09/01; full list of members (8 pages)
24 September 2001Return made up to 30/09/01; full list of members (8 pages)
6 September 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
6 September 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 June 2000Ad 03/03/00--------- £ si 285711@1=285711 £ ic 114289/400000 (2 pages)
29 June 2000Ad 03/03/00--------- £ si 285711@1=285711 £ ic 114289/400000 (2 pages)
27 June 2000Ad 03/03/00--------- £ si 114288@1=114288 £ ic 1/114289 (2 pages)
27 June 2000Ad 03/03/00--------- £ si 114288@1=114288 £ ic 1/114289 (2 pages)
8 May 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
8 May 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
14 October 1999Registered office changed on 14/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (11 pages)
30 September 1999Incorporation (11 pages)