Company NameFreshways Northern Limited
Company StatusDissolved
Company Number04044013
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameStalltime 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 NameJoseph Elliott Jacques
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleConsultant
Correspondence AddressStron Say
Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Secretary NameLorraine Jacques
NationalityBritish
StatusClosed
Appointed15 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleSecretary
Correspondence AddressStronsay Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address42-46 Nile Street
Sunderland
Tyne & Wear
SR1 1ES
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
8 January 2002Ad 03/12/01--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
27 December 2001Nc inc already adjusted 01/12/01 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001Return made up to 31/07/01; full list of members (6 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
21 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
24 November 2000Particulars of mortgage/charge (11 pages)
18 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Company name changed stalltime LIMITED\certificate issued on 10/11/00 (2 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
19 October 2000Registered office changed on 19/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
31 July 2000Incorporation (12 pages)