Company NameFreshbalance Limited
DirectorsSalvatore Fattoruso and Sauro Luchetti
Company StatusDissolved
Company Number03316711
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSalvatore Fattoruso
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleRestauranteur
Correspondence Address11 Ascot Close
Tytherington
Macclesfield
Cheshire
SK10 2UH
Director NameSauro Luchetti
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleRestauranteur
Correspondence Address13 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Secretary NameSauro Luchetti
NationalityItalian
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleRestauranteur
Correspondence Address13 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1999Statement of affairs (11 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
12 January 1999Registered office changed on 12/01/99 from: 13 st anns road north heald green cheadle cheshire SK8 3SE (1 page)
26 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 June 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
11 February 1997Incorporation (10 pages)