Company NameFresh Start Living (No. 4) Limited
Company StatusDissolved
Company Number06996245
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month 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
Appointed21 January 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Moorfield Road
Salford
Manchester
M6 7EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Longley Drive
Walkden
Worsley
Lancashire
M28 2TP
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Longley Drive
Walkden
Worsley
Lancashire
M28 2TP

Contact

Websitewww.freshstartpartners.com

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

1 at £1Empirical Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£511,564
Cash£4,408
Current Liabilities£602,061

Accounts

Latest Accounts30 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2015Voluntary strike-off action has been suspended (1 page)
11 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 30 July 2012 (4 pages)
5 August 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
6 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
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)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
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)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
25 January 2012Director's details changed for Mr Phillip Wright on 21 January 2011 (2 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Appointment of Mr Philip Wright as a director (2 pages)
31 January 2011Termination of appointment of Andew Camilleri as a director (1 page)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
29 January 2011Termination of appointment of Andew Camilleri as a director (1 page)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 28 January 2011 (2 pages)
13 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 June 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages)
9 September 2009Director appointed andrew camilleri (2 pages)
7 September 2009Director appointed andrew camilleri (2 pages)
1 September 2009Registered office changed on 01/09/2009 from maybrook house 40 blackfriars street manchester M3 2EG (1 page)
20 August 2009Incorporation (9 pages)
20 August 2009Appointment terminated director yomtov jacobs (1 page)