Company NameCalifornia Fresh Limited
Company StatusDissolved
Company Number04132951
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Directors

Director NamePaul James Brown
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleS-Employed
Correspondence AddressFlat3 27 Whitworth Street West
Manchester
Greater Manchester
M1 5ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressApt 3
27 Whitworth Street
Manchester
M1 5ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2002Registered office changed on 28/03/02 from: the britannia suite st james buildings oxford street manchester M1 6FR (1 page)
9 March 2002Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 January 2001Director resigned (2 pages)
5 January 2001Secretary resigned (2 pages)
29 December 2000Incorporation (11 pages)