Company NameFreshsense Limited
DirectorsTimothy Martin Harris and Michael John Jeffreys
Company StatusDissolved
Company Number02507867
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Martin Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressPoolbank Lightwood Green
Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director NameMr Michael John Jeffreys
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleTrade Union Official
Correspondence Address2 The Coppice
Gwersyllt
Wrexham
Clwyd
LL11 4SB
Wales
Director NameRoland Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RolePlant Manager
Correspondence AddressRose Cottage
Hill Lane
Broxton
Chester
CH3 9HT
Wales
Director NameMs Shona Marshall Neal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address3 Chester Way
Bangor Isycoed
Wrexham
Clwyd
LL13 0JQ
Wales
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1998)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts27 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Registered office changed on 18/11/98 from: wynnstay buildings hightown barracks kingsmill road wrexham LL13 8BH (1 page)
17 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Declaration of solvency (3 pages)
21 May 1998Accounts for a small company made up to 27 March 1997 (5 pages)
8 May 1998Secretary resigned (1 page)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1996Full accounts made up to 24 March 1996 (12 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Full accounts made up to 26 March 1995 (10 pages)