Company NameFreshfield Self Drive Ltd.
DirectorsMichael Duncan Sharman and Lorna Elizabeth Sharman
Company StatusDissolved
Company Number02280605
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMichael Duncan Sharman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Correspondence Address15 Lower Alt Road
Hightown
Liverpool
Merseyside
L38 0BA
Secretary NameLorna Elizabeth Sharman
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address15 Lower Alt Road
Hightown
Liverpool
L38 0BA
Director NameLorna Elizabeth Sharman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(6 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address15 Lower Alt Road
Hightown
Liverpool
L38 0BA
Director NameTim Asbury
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 Elmcroft Lane
Hightown
Liverpool
Merseyside
L38 3RN
Director NameTerence Thomas Mottram
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleCompany Director
Correspondence Address8 Blundell Grove
Hightown
Liverpool
Merseyside
L38 9EB
Secretary NameMichael Duncan Sharman
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address15 Lower Alt Road
Hightown
Liverpool
Merseyside
L38 0BA
Director NamePeter James Kelso Sharman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressPeel Cottage
24 High Street
Dronfield
Derbyshire
S18 6DX

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£113,165
Cash£278
Current Liabilities£461,344

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 July 2003Dissolved (1 page)
24 April 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Registered office changed on 19/09/01 from: third floor peter house manchester lancashire M1 5AB (1 page)
4 April 2001Liquidators statement of receipts and payments (7 pages)
17 March 2000Appointment of a voluntary liquidator (1 page)
17 March 2000Statement of affairs (9 pages)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Registered office changed on 06/03/00 from: 1ST floor century buildings 31 north john st liverpool L2 6RG (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
24 April 1997Nc inc already adjusted 14/04/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997New director appointed (2 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 June 1995New director appointed (2 pages)
23 June 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)