Company NameFresh Choice Super Market Limited
Company StatusDissolved
Company Number06188115
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMohammad Bhelal Choudary
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM2o
Secretary NameMr Rehan Mohammed
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Clarence Road
Longsight
Manchester
M13 0ZE

Location

Registered Address41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Mr Mohammed Bhelal Choundary
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,002
Cash£2,313
Current Liabilities£148,795

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (6 pages)
2 March 2015Liquidators statement of receipts and payments to 3 February 2015 (6 pages)
2 March 2015Liquidators statement of receipts and payments to 3 February 2015 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 3 August 2014 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 3 August 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 3 August 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
12 February 2010Registered office address changed from Unit 10 Hemmons Road Longsight Manchester Lancs M12 5ST on 12 February 2010 (2 pages)
11 February 2010Statement of affairs with form 4.19 (8 pages)
11 February 2010Appointment of a voluntary liquidator (1 page)
30 December 2009Director's details changed for Mohammed Bhelal Choudary on 30 December 2009 (2 pages)
2 December 2009Amended accounts made up to 31 March 2009 (4 pages)
24 November 2009Registered office address changed from 35-37 Slade Lane Longsight Manchester Lancs M13 0QJ on 24 November 2009 (2 pages)
25 July 2009Amended accounts made up to 31 March 2009 (12 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 April 2009Return made up to 27/03/09; full list of members (8 pages)
8 December 2008Appointment terminated secretary rehan mohammed (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 27/03/08; full list of members (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 35 slade lane longsight manchester M13 0QJ (1 page)
27 March 2007Incorporation (6 pages)