Company NameFreshspeed Limited
Company StatusDissolved
Company Number02510405
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(3 years after company formation)
Appointment Duration18 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff House Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HX
Secretary NameMrs Jacqueline Edna Miller
StatusClosed
Appointed19 March 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 19 July 2011)
RoleCompany Director
Correspondence AddressGrove Farm Eccup Lane
Eccup
Leeds
West Yorkshire
LS16 8AX
Secretary NameMr George Henry Swalwell
NationalityBritish
StatusResigned
Appointed11 June 1993(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address300 Selby Road
Whitkirk
Leeds
West Yorkshire
LS15 0PS
Secretary NameDenise Caroline Miller
NationalityBritish
StatusResigned
Appointed02 January 2001(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressCliff House
Barrowby Lane
Kirkby Overblow
HG3 1HX

Location

Registered AddressWestbourne House
60 Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(4 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
11 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
29 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 April 2008Secretary appointed mrs jacqueline edna miller (1 page)
1 April 2008Secretary appointed mrs jacqueline edna miller (1 page)
26 March 2008Appointment Terminated Secretary denise miller (1 page)
26 March 2008Appointment terminated secretary denise miller (1 page)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
11 June 2004Return made up to 11/06/04; full list of members (7 pages)
11 June 2004Return made up to 11/06/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: westfield house 2/10 westfield road leeds LS3 1DF (1 page)
12 May 2004Registered office changed on 12/05/04 from: westfield house 2/10 westfield road leeds LS3 1DF (1 page)
11 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
3 May 2003Ad 30/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2003Ad 30/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
5 May 2002Memorandum and Articles of Association (5 pages)
5 May 2002Memorandum and Articles of Association (5 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
25 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 11/06/00; full list of members (6 pages)
22 August 2000Return made up to 11/06/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 September 1999 (10 pages)
18 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
29 June 1998Return made up to 11/06/98; no change of members (4 pages)
29 June 1998Return made up to 11/06/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 July 1997Return made up to 11/06/97; no change of members (4 pages)
3 July 1997Return made up to 11/06/97; no change of members (4 pages)
9 May 1997Full accounts made up to 30 September 1996 (11 pages)
9 May 1997Full accounts made up to 30 September 1996 (11 pages)
11 July 1996Full accounts made up to 30 September 1995 (11 pages)
11 July 1996Full accounts made up to 30 September 1995 (11 pages)
10 July 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 11/06/96; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
3 July 1995Return made up to 11/06/95; no change of members (4 pages)
3 July 1995Return made up to 11/06/95; no change of members (4 pages)