Company NameFreshstart Construction Limited
Company StatusDissolved
Company Number05873133
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Azizur Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elly Clough
Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Director NameMr Mohammed Abdul Aziz Ahmed
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 31 July 2018)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address157 Wellington Road
Werneth
Oldham
Gtr Manchester
OL8 4DD
Secretary NamePera Begum
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Wakefield Drive
Chadderton
Oldham
Lancashire
OL1 2PT
Director NameMr Abdul Malik Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2011)
RoleBusinessmen
Country of ResidenceEngland
Correspondence AddressWellington Lodge
Wellington Road Werneth
Oldham
Lancashire
OL8 4DE

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mr Azizur Rahman
51.00%
Ordinary
49 at £1Mr Abdul Malik Ahmed
49.00%
Ordinary

Financials

Year2014
Net Worth£55,351
Cash£2,133
Current Liabilities£801,149

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 July 2013Delivered on: 16 August 2013
Persons entitled: Pearson Solicitors and Financial Advisers LLP

Classification: A registered charge
Particulars: The f/h land on the west side of west end street, oldham, t/no: GM771071.
Outstanding

Filing History

18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 September 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
16 August 2013Registration of charge 058731330001 (9 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Appointment of Mohammed Abdul Aziz Ahmed as a director (2 pages)
12 October 2011Termination of appointment of Abdul Ahmed as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Abdul Malik Ahmed on 11 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 September 2008Appointment terminated secretary pera begum (1 page)
11 September 2008Return made up to 11/07/08; no change of members (7 pages)
1 September 2007Return made up to 11/07/07; full list of members (7 pages)
19 April 2007New director appointed (2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Incorporation (11 pages)