Company NameFreshstep Ltd
Company StatusDissolved
Company Number03959214
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Amos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week after company formation)
Appointment Duration19 years, 9 months (closed 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Cardinal Grove
Stockton On Tees
Cleveland
TS19 7ST
Secretary NameAnita Amos
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week after company formation)
Appointment Duration19 years, 9 months (closed 16 January 2020)
RoleCompany Director
Correspondence Address7 Britannia House Brignell Road
Middlesbrough
TS2 1PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefreshstep.co.uk
Telephone01642 255273
Telephone regionMiddlesbrough

Location

Registered Address7 Britannia House
Brignell Road
Middlesbrough
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2011
Net Worth-£21,192
Cash£9,219
Current Liabilities£159,630

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (19 pages)
20 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (17 pages)
20 July 2015Liquidators statement of receipts and payments to 13 May 2015 (17 pages)
13 August 2014Liquidators' statement of receipts and payments to 13 May 2014 (18 pages)
13 August 2014Liquidators statement of receipts and payments to 13 May 2014 (18 pages)
28 May 2013Registered office address changed from Suite 7 Brittania House, Brignell Road Middlesbrough Cleveland TS2 1PS on 28 May 2013 (2 pages)
24 May 2013Statement of affairs with form 4.19 (7 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Secretary's details changed for Anita Amos on 15 August 2011 (1 page)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for David Amos on 29 March 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 29/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 29/03/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 29/03/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 29/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 29/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 29/03/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 29/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 May 2001New director appointed (2 pages)
1 July 2000Particulars of mortgage/charge (11 pages)
13 June 2000Registered office changed on 13/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 May 2000New director appointed (2 pages)
10 May 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (12 pages)