Company NameFresh Technology Ltd
Company StatusDissolved
Company Number06456878
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Thomas Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Cawton
North Yorkshire
YO62 4LW
Secretary NameMrs Alexandra Yvonne Cooper
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stone House
Cawton
North Yorkshire
YO62 4LW
Director NameTrevor Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleAccountant
Correspondence Address6 Redford Close
Leigh
Lancashire
WN7 1BL
Secretary NameTrevor Hayes
NationalityBritish
StatusResigned
Appointed14 March 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address6 Redford Close
Leigh
Lancashire
WN7 1BL

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£483,861
Net Worth-£89,988
Cash£13,899
Current Liabilities£19,329

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Compulsory strike-off action has been suspended (1 page)
23 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Director's details changed for Graham Thomas Cooper on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Graham Thomas Cooper on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 99
(4 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 99
(4 pages)
2 October 2009Appointment Terminated Secretary trevor hayes (1 page)
2 October 2009Appointment Terminated Director trevor hayes (1 page)
2 October 2009Appointment terminated director trevor hayes (1 page)
2 October 2009Appointment terminated secretary trevor hayes (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from sheppards chartered accountants oak house barrington road altrincham cheshire WA14 1HZ (1 page)
16 March 2009Registered office changed on 16/03/2009 from sheppards chartered accountants oak house barrington road altrincham cheshire WA14 1HZ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 13 taurus park europa boulevard warrington cheshire WA5 7ZT uk (1 page)
20 February 2009Registered office changed on 20/02/2009 from oak house barrington road althrincham cheshire WA14 1HZ uk (1 page)
20 February 2009Registered office changed on 20/02/2009 from 13 taurus park europa boulevard warrington cheshire WA5 7ZT uk (1 page)
20 February 2009Return made up to 19/12/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from oak house barrington road althrincham cheshire WA14 1HZ uk (1 page)
20 February 2009Return made up to 19/12/08; full list of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 May 2008Registered office changed on 23/05/2008 from the stone house, cawton york north yorkshire YO16 4LW (1 page)
23 May 2008Registered office changed on 23/05/2008 from the stone house, cawton york north yorkshire YO16 4LW (1 page)
15 May 2008Secretary appointed trevor hayes (2 pages)
15 May 2008Secretary appointed trevor hayes (2 pages)
15 May 2008Appointment terminated secretary alexandra cooper (1 page)
15 May 2008Appointment Terminated Secretary alexandra cooper (1 page)
18 March 2008Director appointed trevor edward hayes (2 pages)
18 March 2008Director appointed trevor edward hayes (2 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
19 December 2007Incorporation (11 pages)
19 December 2007Incorporation (11 pages)