DEWFRESH PRODUCE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 03005030
Status Liquidation
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address GRIFFIN AND KING 26-28, GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY to Griffin and King 26-28 Goodall Street Walsall West Midlands WS1 1QL on 25 June 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of DEWFRESH PRODUCE LIMITED are www.dewfreshproduce.co.uk, and www.dewfresh-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Dewfresh Produce Limited is a Private Limited Company. The company registration number is 03005030. Dewfresh Produce Limited has been working since 23 December 1994. The present status of the company is Liquidation. The registered address of Dewfresh Produce Limited is Griffin and King 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . WATKINS, Lynn Mary is a Secretary of the company. PADDOCK, Peter Kenneth Edward is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PADDOCK, Peter Kenneth Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PADDOCK, Molly Prudence has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
WATKINS, Lynn Mary
Appointed Date: 01 November 2007

Director
PADDOCK, Peter Kenneth Edward
Appointed Date: 23 December 1994
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Secretary
PADDOCK, Peter Kenneth Edward
Resigned: 01 November 2007
Appointed Date: 23 December 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 December 1994
Appointed Date: 23 December 1994
71 years old

Director
PADDOCK, Molly Prudence
Resigned: 08 July 2007
Appointed Date: 23 December 1994
87 years old

DEWFRESH PRODUCE LIMITED Events

01 Jul 2016
Statement of affairs with form 4.19
25 Jun 2016
Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY to Griffin and King 26-28 Goodall Street Walsall West Midlands WS1 1QL on 25 June 2016
22 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
21 Jun 2016
Appointment of a voluntary liquidator
21 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08

...
... and 51 more events
07 Jan 1995
New director appointed

07 Jan 1995
Secretary resigned;new secretary appointed

07 Jan 1995
Director resigned;new director appointed

07 Jan 1995
Registered office changed on 07/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

23 Dec 1994
Incorporation