Company NameFreshstart Investments Ltd
Company StatusDissolved
Company Number07073161
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameWrightchoice Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Statham-Walker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 11 March 2014)
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
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Threadmill Lane
Swinton
Manchester
M27 9LJ
Secretary NameMr Alan Paul John Pierce
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Threadmill Lane
Swinton
Manchester
M27 9LJ
Director NameMrs Sally Anne Brackenridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 week, 6 days after company formation)
Appointment Duration1 day (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Court Clifton Technical Park
Manchester
Lancashire
M27 8FF
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2009(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2010)
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
Appointed24 November 2009(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Court Clifton Technical Park
Manchester
Lancashire
M27 8FF
Secretary NameMr Paul Brackenridge
StatusResigned
Appointed24 November 2009(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressOak Court Clifton Technical Park
Manchester
Lancashire
M27 8FF
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(2 weeks after company formation)
Appointment Duration5 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Court Clifton Technical Park
Manchester
Lancashire
M27 8FF
Secretary NameMr Andrew John Camilleri
StatusResigned
Appointed01 May 2010(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2011)
RoleCompany Director
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

200 at £1Empirical Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,631
Cash£506

Accounts

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

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (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)
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)
24 July 2013Termination of appointment of Phillip Wright as a director (1 page)
24 July 2013Termination of appointment of Phillip Wright as a director on 23 July 2013 (1 page)
24 July 2013Appointment of Mr Paul Statham-Walker as a director (2 pages)
24 July 2013Appointment of Mr Paul Statham-Walker as a director on 23 July 2013 (2 pages)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (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
Statement of capital on 2013-03-05
  • GBP 200
(3 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 200
(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)
21 December 2012Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 2nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF 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)
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)
9 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (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 1 May 2010 (2 pages)
25 January 2012Director's details changed for Mr Phillip Wright on 1 May 2010 (2 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Phillip Wright on 1 May 2010 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2010 (7 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)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
29 January 2011Termination of appointment of Andrew Camilleri as a secretary (1 page)
29 January 2011Termination of appointment of Andrew Camilleri as a secretary (1 page)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 28 January 2011 (2 pages)
21 January 2011Company name changed wrightchoice investments LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-05
(3 pages)
5 August 2010Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Oak Court Clifton Technical Park Manchester Lancashire M27 8FF England on 5 August 2010 (1 page)
17 June 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
17 June 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (3 pages)
15 May 2010Termination of appointment of Andrew Camilleri as a director (1 page)
15 May 2010Appointment of Mr Andrew John Camilleri as a secretary (1 page)
15 May 2010Appointment of Mr Andrew John Camilleri as a secretary (1 page)
15 May 2010Appointment of Mr Philip Wright as a director (2 pages)
15 May 2010Termination of appointment of Andrew Camilleri as a director (1 page)
15 May 2010Appointment of Mr Philip Wright as a director (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 March 2010Termination of appointment of Phillip Wright as a director (1 page)
11 March 2010Termination of appointment of Phillip Wright as a director (1 page)
2 February 2010Termination of appointment of Paul Brackenridge as a secretary (1 page)
2 February 2010Termination of appointment of Paul Brackenridge as a secretary (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Appointment of Mr Andrew John Camilleri as a director (2 pages)
25 November 2009Appointment of Mr Andrew John Camilleri as a director (2 pages)
25 November 2009Termination of appointment of Sally Brackenridge as a director (1 page)
25 November 2009Termination of appointment of Sally Brackenridge as a director (1 page)
25 November 2009Termination of appointment of Alan Pierce as a director (1 page)
25 November 2009Termination of appointment of Alan Pierce as a director (1 page)
24 November 2009Appointment of Mr Phillip Wright as a director (2 pages)
24 November 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 200
(2 pages)
24 November 2009Appointment of Mrs Sally Anne Brackenridge as a director (2 pages)
24 November 2009Appointment of Mr Phillip Wright as a director (2 pages)
24 November 2009Appointment of Mrs Sally Anne Brackenridge as a director (2 pages)
24 November 2009Termination of appointment of Alan Pierce as a secretary (1 page)
24 November 2009Appointment of Mr Paul Brackenridge as a secretary (1 page)
24 November 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 200
(2 pages)
24 November 2009Termination of appointment of Alan Pierce as a secretary (1 page)
24 November 2009Appointment of Mr Paul Brackenridge as a secretary (1 page)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)