Old Trafford
Manchester
M16 9EN
Director Name | Mr Alan Paul John Pierce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Threadmill Lane Swinton M27 9LJ |
Director Name | Mr Michael Lawrence Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broom Road Hale Altrincham Cheshire WA15 9AR |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Court Clifton Technical Park Manchester Lancashire M27 8FF |
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Director Name | Mr Michael Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester Lancashire M27 8FF |
Registered Address | 7 Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Freshstart Holdings (Manchester) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£204,016 |
Current Liabilities | £82,900 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2015 | Voluntary strike-off action has been suspended (1 page) |
11 March 2015 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Registered 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 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
21 December 2012 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page) |
10 December 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Mr Philip Wright as a director (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2011 | Termination of appointment of Michael Marsden as a director (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Termination of appointment of Andew Camilleri as a director (1 page) |
18 March 2011 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Alan Pierce as a director (1 page) |
17 March 2011 | Appointment of Mr Andrew Camilleri as a director (2 pages) |
17 March 2011 | Termination of appointment of Phillip Wright as a director (1 page) |
17 March 2011 | Appointment of Mr Michael Marsden as a director (2 pages) |
9 February 2011 | Termination of appointment of Andew Camilleri as a director (1 page) |
9 February 2011 | Appointment of Mr Phillip Wright as a director (2 pages) |
9 February 2011 | Termination of appointment of Alan Pierce as a director (1 page) |
28 January 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 28 January 2011 (2 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages) |
14 June 2010 | Appointment of Mr Andrew John Camilleri as a director (3 pages) |
14 June 2010 | Termination of appointment of Michael Marsden as a director (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Incorporation (12 pages) |