Company NameFresh Fire And Security Ltd
Company StatusDissolved
Company Number08957913
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date2 June 2023 (10 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Marie Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Street
Colne
Lancashire
BB8 0LG
Director NameMr Paul Earnshaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Orchard Gisburn Rd
Barrowford
Lancashire
BB9 6BN
Director NameMrs Clare Earnshaw
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Street
Colne
Lancashire
BB8 0LG

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Clare Earnshaw
50.00%
Ordinary
1 at £1Paul Earnshaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
10 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3
(3 pages)
8 February 2017Termination of appointment of Clare Earnshaw as a director on 3 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Director's details changed for Mrs Clare Earnshaw on 11 November 2016 (2 pages)
11 November 2016Appointment of Ms Marie Bell as a director on 4 November 2016 (2 pages)
17 May 2016Registered office address changed from Innovation Centre Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD to 20 Church Street Colne Lancashire BB8 0LG on 17 May 2016 (1 page)
17 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 2
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 2
(3 pages)
29 April 2014Registered office address changed from 3 the Orchard Gisburn Rd Barrowford Lancashire BB9 6BN England on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Paul Earnshaw as a director (1 page)
14 April 2014Appointment of Mrs Clare Earnshaw as a director (2 pages)
25 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)