Company NameGet Fresh Everyday Limited
Company StatusDissolved
Company Number06524688
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date12 August 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Steven Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crathorne Court
Burnopfield
Newcastle Upon Tyne
Tyne And Wear
NE16 6DA
Director NameMr David William Taggart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Birch Crescent
Burnopfield
Newcastle Upon Tyne
Durham
NE16 6JJ
Secretary NameMr David William Taggart
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Birch Crescent
Burnopfield
Newcastle Upon Tyne
Durham
NE16 6JJ

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1David Taggart
50.00%
Ordinary
1 at 1Ms Leanne Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,290
Cash£2,009
Current Liabilities£239,379

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
12 February 2015Liquidators' statement of receipts and payments to 21 December 2014 (16 pages)
12 February 2015Liquidators' statement of receipts and payments to 21 December 2014 (16 pages)
12 February 2015Liquidators statement of receipts and payments to 21 December 2014 (16 pages)
4 April 2014Liquidators' statement of receipts and payments to 21 December 2013 (15 pages)
4 April 2014Liquidators' statement of receipts and payments to 21 December 2013 (15 pages)
4 April 2014Liquidators statement of receipts and payments to 21 December 2013 (15 pages)
25 February 2013Liquidators statement of receipts and payments to 21 December 2012 (14 pages)
25 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (14 pages)
25 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (14 pages)
22 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (14 pages)
22 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (14 pages)
22 February 2012Liquidators statement of receipts and payments to 21 December 2011 (14 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
14 December 2010Registered office address changed from 82 Birch Crescent Burnopfield Newcastle upon Tyne Durham NE16 6JJ United Kingdom on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 82 Birch Crescent Burnopfield Newcastle upon Tyne Durham NE16 6JJ United Kingdom on 14 December 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
18 March 2010Director's details changed for Steven Brown on 2 October 2009 (2 pages)
18 March 2010Director's details changed for David William Taggart on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Steven Brown on 2 October 2009 (2 pages)
18 March 2010Director's details changed for David William Taggart on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Steven Brown on 2 October 2009 (2 pages)
18 March 2010Director's details changed for David William Taggart on 2 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 05/03/09; full list of members (4 pages)
15 May 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)