Company NameFreshforce Marketing Limited
Company StatusDissolved
Company Number03157976
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Victor Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThursfield Lodge Farm
High Street, Newchapel
Stoke On Trent
Staffordshire
ST7 4JG
Secretary NameJennifer Smith
NationalityBritish
StatusClosed
Appointed02 April 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 29 July 2015)
RoleCompany Director
Correspondence AddressThursfield Lodge Farm High Street
Newchapel
Stoke On Trent
Staffordshire
ST7 4JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Victor Smith
51.02%
Ordinary
48 at £1Jennifer Smith
48.98%
Ordinary

Financials

Year2014
Net Worth-£74,854
Cash£10,087
Current Liabilities£111,664

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Completion of winding up (1 page)
7 March 2012Order of court to wind up (2 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 98
(4 pages)
11 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Richard Victor Smith on 13 February 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 April 2009Return made up to 13/02/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Return made up to 13/02/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 March 2005Return made up to 13/02/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 March 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
25 February 2003Return made up to 13/02/03; full list of members (6 pages)
4 July 2002Return made up to 13/02/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
19 February 1999Full accounts made up to 31 July 1998 (7 pages)
19 February 1999Return made up to 13/02/99; no change of members (6 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
26 February 1997Return made up to 13/02/97; full list of members (6 pages)
21 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996New secretary appointed (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996Accounting reference date notified as 31/07 (1 page)
10 April 1996Registered office changed on 10/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 February 1996Incorporation (15 pages)