Company NameFreshstartliving No 10 Limited
Company StatusDissolved
Company Number07025571
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NamePSW Site Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(2 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Court, Clifton Tech. Pk. Wynne Avenue
Clifton, Swinton
Manchester
M27 8FF
Director NameMr Antony John Doherty
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Starcliffe Street
Bolton
Lancashire
BL3 2PU
Secretary NameMr Antony John Doherty
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Starcliffe Street
Bolton
Lancashire
BL3 2PU
Director NameMr Paul Statham-Walker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Court, Clifton Tech. Pk. Wynne Avenue
Clifton, Swinton
Manchester
M27 8FF

Contact

Telephone0161 7285283
Telephone regionManchester

Location

Registered AddressOak Court, Clifton Tech. Pk. Wynne Avenue
Clifton, Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Statham-walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
(3 pages)
12 April 2013Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
(3 pages)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
19 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2012Termination of appointment of Paul Statham-Walker as a director on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Paul Statham-Walker as a director (1 page)
19 September 2012Appointment of Mr Philip Wright as a director (2 pages)
19 September 2012Appointment of Mr Philip Wright as a director on 19 September 2012 (2 pages)
5 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Company name changed psw site services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-07
(3 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Appointment of Mr Paul Statham-Walker as a director (2 pages)
21 February 2011Appointment of Mr Paul Statham-Walker as a director (2 pages)
21 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Antony Doherty as a director (1 page)
21 February 2011Termination of appointment of Antony Doherty as a director (1 page)
21 February 2011Termination of appointment of Antony Doherty as a secretary (1 page)
21 February 2011Termination of appointment of Antony Doherty as a secretary (1 page)
21 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2009Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 17 November 2009 (1 page)
25 September 2009Ad 22/09/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 September 2009Ad 22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 September 2009Incorporation (11 pages)
22 September 2009Incorporation (11 pages)