Company NameFreshguard Flame Retardants Limited
Company StatusDissolved
Company Number02703756
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date21 May 1996 (27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameKaren Susan Sweeney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 May 1996)
RoleAdministration
Correspondence AddressDelmar House Hare Lane
Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Secretary NameMark William Assheton
NationalityBritish
StatusClosed
Appointed31 January 1993(10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 May 1996)
RoleSales And Marketing
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Secretary NameMrs Jennifer Anne Holt
NationalityBritish
StatusResigned
Appointed08 May 1992(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address473 Walshaw Road
Bury
Lancashire
BL8 3AE
Director NameAndrew Lincoln
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 months after company formation)
Appointment Duration8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address7 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameMrs Jennifer Anne Holt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1993)
RoleCompany Director
Correspondence Address473 Walshaw Road
Bury
Lancashire
BL8 3AE
Director NameMark William Assheton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1994)
RoleSales And Marketing
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Secretary NameMark William Assheton
NationalityBritish
StatusResigned
Appointed31 January 1993(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1994)
RoleSales And Marketing
Correspondence Address21 Curven Edge
Helmshore
Rossendale
Lancashire
BB4 4LP
Director NameBarry G N Day
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressEdenbank 90 Bolton Road North
Ramsbottom
Lancashire
BL0 0LT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12 Charlotte Street
Manchester
M1 4HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 January 1996First Gazette notice for voluntary strike-off (1 page)
15 December 1995Application for striking-off (1 page)
11 December 1995Secretary's particulars changed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Director resigned (2 pages)