Company NameFresh Start Living (No 5) Limited
Company StatusDissolved
Company Number06976382
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Alan Paul John Pierce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Threadmill Lane
Swinton
M27 9LJ
Director NameMr Michael Lawrence Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Court Clifton Technical Park
Manchester
Lancashire
M27 8FF
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF
Director NameMr Michael Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF

Location

Registered Address7 Empress Street
Old Trafford
Manchester
M16 9EN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Freshstart Holdings (Manchester) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£204,016
Current Liabilities£82,900

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2015Voluntary strike-off action has been suspended (1 page)
11 March 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
3 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013 (1 page)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
21 December 2012Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page)
10 December 2012Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF on 10 December 2012 (1 page)
9 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Philip Wright as a director (2 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2011Termination of appointment of Michael Marsden as a director (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of Andew Camilleri as a director (1 page)
18 March 2011Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Alan Pierce as a director (1 page)
17 March 2011Appointment of Mr Andrew Camilleri as a director (2 pages)
17 March 2011Termination of appointment of Phillip Wright as a director (1 page)
17 March 2011Appointment of Mr Michael Marsden as a director (2 pages)
9 February 2011Termination of appointment of Andew Camilleri as a director (1 page)
9 February 2011Appointment of Mr Phillip Wright as a director (2 pages)
9 February 2011Termination of appointment of Alan Pierce as a director (1 page)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 28 January 2011 (2 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages)
14 June 2010Appointment of Mr Andrew John Camilleri as a director (3 pages)
14 June 2010Termination of appointment of Michael Marsden as a director (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Incorporation (12 pages)