Company NameFresher Limited
Company StatusDissolved
Company Number05602906
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 5 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Polly Esther Jennings
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Martlet Close
Wootton
Northampton
NN4 6EX
Secretary NameNatasha Anthea Jennings
NationalityBritish
StatusClosed
Appointed18 November 2005(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address17 Merryhill
West Hunsbury
Northampton
Northamptonshire
NN4 9YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at 1Ms Polly Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,865
Cash£15,387
Current Liabilities£34,796

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 November 2009Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(4 pages)
5 November 2009Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(4 pages)
5 November 2009Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages)
21 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
21 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
9 February 2009Return made up to 25/10/08; full list of members (3 pages)
9 February 2009Return made up to 25/10/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 September 2008Accounts made up to 31 October 2007 (1 page)
7 February 2008Return made up to 25/10/07; no change of members (6 pages)
7 February 2008Return made up to 25/10/07; no change of members (6 pages)
3 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
3 February 2008Accounts made up to 31 October 2006 (1 page)
28 February 2007Return made up to 25/10/06; full list of members (6 pages)
28 February 2007Return made up to 25/10/06; full list of members (6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
14 December 2005Ad 22/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 December 2005Ad 22/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
29 November 2005Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)