Company NameFresh Start Living (No.9) Limited
Company StatusDissolved
Company Number07283274
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Statham-Walker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(3 years, 1 month after company formation)
Appointment Duration3 years (closed 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Moorfield Road
Salford
Manchester
M6 7EY
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Longley Drive
Worsley
Manchester
Lancashire
M28 2TP
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Moorfield Road
Salford
Manchester
M6 7EY

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,688,624
Cash£253,766
Current Liabilities£4,111,390

Accounts

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

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
14 April 2015Liquidators' statement of receipts and payments to 2 February 2015 (13 pages)
14 April 2015Liquidators statement of receipts and payments to 2 February 2015 (13 pages)
14 April 2015Liquidators statement of receipts and payments to 2 February 2015 (13 pages)
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)
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)
7 February 2014Statement of affairs with form 4.19 (7 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England on 2 January 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 30 July 2012 (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)
24 July 2013Termination of appointment of Phillip Wright as a director (1 page)
24 July 2013Appointment of Mr Paul Statham-Walker as a director (2 pages)
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)
10 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 (4 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
31 January 2011Appointment of Mr Philip Wright as a director (2 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 United Kingdom on 28 January 2011 (1 page)
5 October 2010Appointment of Andrew John Camilleri as a director (3 pages)
5 October 2010Termination of appointment of Phillip Wright as a director (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
17 June 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)