Company NameFresher Books Limited
Company StatusDissolved
Company Number02860837
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Directors

Director NameMr David William Openshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakley Park
Heaton
Bolton
BL1 5XL
Director NameMrs Elizabeth Claire Openshaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakley Park
Bolton
Lancashire
BL1 5XL
Secretary NameMrs Elizabeth Claire Openshaw
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameAllan Ellison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(11 months, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Correspondence Address1 Springfield
Greenacres Road
Oldham
OL4 3EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeonard Harris & Partners
75,Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 January 2001Dissolved (1 page)
31 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
18 July 1995Registered office changed on 18/07/95 from: kirklees trading estate cole lane new springs wigan WN2 1NB (1 page)