Company NameFreshzone Limited
Company StatusDissolved
Company Number04185997
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Scott Alexander Ashall
NationalityBritish
StatusClosed
Appointed20 December 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLesterdale Cow Lane
Norley
Frodsham
Cheshire
WA6 8PN
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years after company formation)
Appointment Duration5 years, 2 months (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLesterdale Cow Lane
Norley
Frodsham
Cheshire
WA6 8PN
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJulia Elizabeth Ashall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA3 3JG
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed30 March 2001(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenway House
Abbots Park
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Appointment terminated director david ashall (1 page)
1 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 August 2007Full accounts made up to 5 April 2007 (12 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
11 March 2007Full accounts made up to 5 April 2006 (16 pages)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Accounts for a small company made up to 5 April 2005 (7 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
20 December 2004Full accounts made up to 5 April 2004 (11 pages)
21 April 2004New director appointed (3 pages)
8 April 2004Return made up to 23/03/04; full list of members (6 pages)
10 December 2003Full accounts made up to 5 April 2003 (11 pages)
4 December 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington cheshire WA1 3EF (1 page)
11 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2003Full accounts made up to 5 April 2002 (10 pages)
28 January 2003New secretary appointed (2 pages)
27 May 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Particulars of mortgage/charge (7 pages)
3 May 2001Particulars of mortgage/charge (7 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
23 March 2001Incorporation (15 pages)