Company NameFreshfield (UK) Limited
Company StatusDissolved
Company Number02829533
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Lawrence Palfreeman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 14 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Brownhill Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2AZ
Secretary NameMr David Kaye Whittell
NationalityBritish
StatusClosed
Appointed06 June 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngkand
Correspondence Address22 Harvest Close
Pontefract
West Yorkshire
WF8 2UR
Secretary NameThomas Kaye Whittell
NationalityBritish
StatusResigned
Appointed14 July 1993(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2002)
RoleSecretary
Correspondence Address5 Brooke Fold
Honley
Huddersfield
West Yorkshire
HD7 2AX
Director NameThomas Kaye Whittell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2002)
RoleGlass Merchant
Correspondence Address4 Brooke Fold
Honley
Huddersfield
West Yorkshire
HD7 2AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Glassworks
895 Bradford Road
Birstall, Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£40,832
Gross Profit£12,746
Net Worth-£332
Cash£1,449
Current Liabilities£7,244

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003New secretary appointed (2 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (14 pages)
4 July 2001Return made up to 23/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 5 April 2000 (12 pages)
28 July 2000Return made up to 23/06/00; full list of members (6 pages)
1 February 2000Full accounts made up to 5 April 1999 (10 pages)
5 July 1999Return made up to 23/06/99; no change of members (4 pages)
8 February 1999Full accounts made up to 5 April 1998 (10 pages)
21 August 1998Return made up to 23/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
7 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 5 April 1996 (10 pages)
8 August 1996Return made up to 23/06/96; no change of members (4 pages)
14 February 1996Full accounts made up to 5 April 1995 (15 pages)
20 November 1995Return made up to 23/06/95; no change of members (4 pages)