FRESHTL LIMITED

Register to unlock more data on OkredoRegister

FRESHTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06239171

Incorporation date

08/05/2007

Size

-

Contacts

Registered address

Registered address

2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire L40 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon17/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2018
First Gazette notice for voluntary strike-off
dot icon24/04/2018
Application to strike the company off the register
dot icon04/04/2018
Director's details changed for Mr Angus John Matheson on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr Angus John Matheson on 2018-04-04
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/12/2016
Registered office address changed from 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2016-12-16
dot icon05/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT United Kingdom to 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW on 2016-10-31
dot icon18/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon18/05/2016
Register(s) moved to registered office address 45 Kensington Road Southport Merseyside PR9 0RT
dot icon10/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon27/01/2016
Register inspection address has been changed from C/O Britdaq Limited Richmond House Eastbourne Road Blindley Heath Surrey RH7 6JX United Kingdom to 11 Gainsborough Road Southport Merseyside PR8 2EY
dot icon15/09/2015
Appointment of J Glynn & Associates Limited as a secretary on 2015-08-28
dot icon15/09/2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-08-28
dot icon25/06/2015
Termination of appointment of John Paul Mcguire as a director on 2015-05-29
dot icon17/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Angus John Matheson on 2015-04-01
dot icon06/05/2015
Director's details changed for Mr John Paul Mcguire on 2015-04-01
dot icon27/03/2015
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2015
Re-registration of Memorandum and Articles
dot icon27/03/2015
Resolutions
dot icon27/03/2015
Re-registration from a public company to a private limited company
dot icon16/03/2015
Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS United Kingdom to 45 Kensington Road Southport Merseyside PR9 0RT on 2015-03-16
dot icon09/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon27/06/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/05/2014
Statement of capital following an allotment of shares on 2013-08-05
dot icon08/05/2014
Resolutions
dot icon04/10/2013
Termination of appointment of Timothy Branton as a director
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Angus John Matheson on 2013-04-01
dot icon10/05/2013
Register(s) moved to registered inspection location
dot icon10/05/2013
Register inspection address has been changed from C/O C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon10/05/2013
Director's details changed for Mr Timothy James Branton on 2013-04-01
dot icon05/02/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon05/02/2013
Termination of appointment of Stephen Blank as a director
dot icon05/02/2013
Termination of appointment of Stephen Blank as a secretary
dot icon23/11/2012
Termination of appointment of Derek Lewis as a director
dot icon07/11/2012
Resolutions
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon23/05/2012
Annual return made up to 2012-05-08 no member list
dot icon23/05/2012
Registered office address changed from S18 Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 2012-05-23
dot icon19/04/2012
Termination of appointment of James H Grossman as a director
dot icon27/07/2011
Resolutions
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/06/2011
Termination of appointment of Nexus Structured Finance Limited as a secretary
dot icon23/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon22/06/2011
Appointment of Mr Angus John Matheson as a director
dot icon22/06/2011
Appointment of Mr Timothy James Branton as a director
dot icon22/06/2011
Register(s) moved to registered office address
dot icon15/06/2011
Appointment of Mr Stephen Martin Blank as a secretary
dot icon11/11/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon09/11/2010
Appointment of Mr James H Grossman as a director
dot icon26/10/2010
Appointment of Mr John Paul Mcguire as a director
dot icon26/10/2010
Appointment of Mr Derek Lewis as a director
dot icon25/10/2010
Termination of appointment of Jonathan Metliss as a director
dot icon25/10/2010
Appointment of Mr Stephen Martin Blank as a director
dot icon25/10/2010
Termination of appointment of Harry Hyman as a director
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon15/10/2010
Full accounts made up to 2010-05-31
dot icon11/10/2010
Resolutions
dot icon01/10/2010
Registered office address changed from C/O Nexus Structured Finance Ltd 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 2010-10-01
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon26/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Nexus Structured Finance Limited on 2010-05-08
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon24/09/2009
Full accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 08/05/09; full list of members
dot icon06/06/2009
Location of register of members
dot icon06/06/2009
Registered office changed on 06/06/2009 from 2ND floor, griffin house west street woking surrey GU21 6BS united kingdom
dot icon07/01/2009
Resolutions
dot icon06/10/2008
Full accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 08/05/08; full list of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from 2ND floor griffin house west street woking surrey GU21 6BS
dot icon23/05/2008
Director's change of particulars / jonathan mctuss / 22/06/2007
dot icon23/05/2008
Secretary's change of particulars / nexus structured finance LIMITED / 23/04/2008
dot icon23/05/2008
Location of register of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon30/10/2007
Ad 03/09/07--------- £ si [email protected]=39450 £ ic 60577/100027
dot icon30/10/2007
Ad 02/10/07--------- £ si [email protected]=1825 £ ic 58752/60577
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Location of register of members (non legible)
dot icon11/09/2007
Location of register of members (non legible)
dot icon06/08/2007
Registered office changed on 06/08/07 from: 9-13 st andrew street london EC4A 3AE
dot icon06/08/2007
Ad 10/07/07--------- £ si [email protected]=58750 £ ic 2/58752
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon18/07/2007
Nc inc already adjusted 05/07/07
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon15/07/2007
S-div 05/07/07
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Registered office changed on 10/07/07 from: 1 mitchell lane bristol avon BS1 6BU
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned;director resigned
dot icon06/07/2007
Certificate of change of name
dot icon08/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
23/01/2013 - 28/08/2015
634
Lewis, Derek
Director
29/09/2010 - 23/11/2012
22
Matheson, Angus John
Director
21/06/2011 - Present
8
Blank, Stephen Martin
Director
29/09/2010 - 16/01/2013
38
SWIFT INCORPORATIONS LIMITED
Corporate Director
08/05/2007 - 22/06/2007
1497

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRESHTL LIMITED

FRESHTL LIMITED is an(a) Dissolved company incorporated on 08/05/2007 with the registered office located at 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire L40 8JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRESHTL LIMITED?

toggle

FRESHTL LIMITED is currently Dissolved. It was registered on 08/05/2007 and dissolved on 17/07/2018.

Where is FRESHTL LIMITED located?

toggle

FRESHTL LIMITED is registered at 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire L40 8JW.

What does FRESHTL LIMITED do?

toggle

FRESHTL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FRESHTL LIMITED?

toggle

The latest filing was on 17/07/2018: Final Gazette dissolved via voluntary strike-off.