Company NameFreshresponse Limited
DirectorsDerek Holman and John Pearson
Company StatusDissolved
Company Number03250091
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Directors

Director NameDerek Holman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressGrove Farm Vicars Hall Lane
Boothstown
Manchester
M28 1HY
Director NameJohn Pearson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address23 Bankside Road
East Didsbury
Manchester
Greater Manchester
M20 5QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 December 2000Dissolved (1 page)
13 September 2000Liquidators statement of receipts and payments (7 pages)
13 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (6 pages)
18 November 1998Statement of affairs (8 pages)
18 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Registered office changed on 27/10/98 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
23 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
16 September 1996Incorporation (10 pages)