Company NameFresh Networking Limited
Company StatusDissolved
Company Number06092057
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesJolly Jacks Limited and Stepping Stones Nursery UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr John Addison Hunt
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director NameChristine Tew
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirkhill Avenue
Haslingden
Rossendale
BB4 6UB
Director NameKathleen Thomson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleManager
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3NB
Director NameClaire Thomson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Coldstream Close
Cinnamon Brow
Warrington
Cheshire
WA2 0LJ
Director NameMr Ray Leary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
CH2 3HQ
Wales

Location

Registered Address27 Canadian Avenue
Hoole
Chester
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

100 at £1Ray Leary
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,636
Cash£582
Current Liabilities£7,218

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (4 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Ray Leary as a director (2 pages)
5 March 2012Appointment of Mr Ray Leary as a director (2 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Christine Tew as a director (3 pages)
7 December 2011Termination of appointment of Claire Thomson as a director (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2010Director's details changed for Claire Thomson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claire Thomson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 June 2009Appointment terminated director kathleen thomson (1 page)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
26 September 2008Director appointed claire thomson (1 page)
16 September 2008Company name changed stepping stones nursery uk LTD\certificate issued on 17/09/08 (2 pages)
10 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
8 March 2008Return made up to 09/02/08; full list of members (6 pages)
4 July 2007Company name changed jolly jacks LIMITED\certificate issued on 04/07/07 (2 pages)
9 February 2007Incorporation (30 pages)