Company NameFresmco Limited
DirectorsVivian Oh Eadhra and David Edward Suddons
Company StatusDissolved
Company Number03004261
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Previous NamePark Oh Eadhra Property Ltd

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameVivian Oh Eadhra
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence Address1 Crampton Drive
Halebarns
Altrincham
Cheshire
WA15 0HH
Secretary NameVivian Oh Eadhra
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence Address1 Crampton Drive
Halebarns
Altrincham
Cheshire
WA15 0HH
Director NameDavid Edward Suddons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleEnmgineer
Correspondence AddressApartment A Brookside Washway Road
Sale
Trafford
Cheshire
M33 4AL
Director NameJames Park
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleSales And Marketing Director
Correspondence Address5 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Begbies Traynor
Elliot House, 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting of creditors (1 page)
27 June 2001Order of court to wind up (4 pages)
8 March 2001Notice of discharge of Administration Order (3 pages)
15 December 2000Order of court to wind up (3 pages)
15 December 2000Appointment of a liquidator (1 page)
8 November 2000Registered office changed on 08/11/00 from: c/o begbies traynor elliot house,151 deansgate manchester lancashire M3 3BP (1 page)
31 August 2000Administrator's abstract of receipts and payments (3 pages)
2 March 2000Administrator's abstract of receipts and payments (3 pages)
17 December 1999Statement of administrator's proposal (14 pages)
13 December 1999Notice of result of meeting of creditors (3 pages)
27 October 1999Statement of administrator's proposal (2 pages)
23 August 1999Registered office changed on 23/08/99 from: unit 5 cranford court hardwick grange woolston warrington cheshire WA1 4RX (1 page)
19 August 1999Administration Order (4 pages)
19 August 1999Notice of Administration Order (1 page)
8 January 1999Secretary's particulars changed;director's particulars changed (1 page)
6 January 1999Return made up to 21/12/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
3 June 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
5 May 1998Return made up to 21/12/97; full list of members; amend (6 pages)
17 April 1998Amending 882R (2 pages)
8 April 1998Ad 03/03/98--------- £ si 2000@1=2000 £ ic 129000/131000 (2 pages)
26 January 1998£ nc 2000/202000 12/12/97 (1 page)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1998Return made up to 21/12/97; full list of members (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1997Full accounts made up to 31 January 1997 (8 pages)
5 September 1997Registered office changed on 05/09/97 from: the nook, wicker lane halebarns altrincham cheshire WA15 0HG (1 page)
20 June 1997New director appointed (2 pages)
16 June 1997Return made up to 21/12/96; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 8A palatine ind estate causeway ave warrington WA4 6QQ (1 page)
21 March 1996Full accounts made up to 31 January 1996 (8 pages)
22 February 1996Company name changed northgate transport LIMITED\certificate issued on 23/02/96 (2 pages)
21 February 1996Return made up to 21/12/95; full list of members (4 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: unit 8A palatine ind estate causeway avenue warrington cheshire WA4 6QQ (1 page)
10 March 1995Accounting reference date notified as 31/01 (1 page)
10 March 1995New secretary appointed;new director appointed (2 pages)