Company NameFresh Start Together Limited
Company StatusDissolved
Company Number05458612
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NamesGlory Today Limited and A 1 Water Coolers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Christopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Hawthorn House Farm
Dunkeswick
North Yorkshire
LS17 9LP
Director NameMr Colin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Secretary NameMr Colin Manus Gilbert
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefreshwatercoolers.com

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Manus Gilbert & Christopher Edward Michael Armitage
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
9 February 2016Registered office address changed from 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB England to West One 114 Wellington Street Leeds LS1 1BA on 9 February 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 3 June 2015 (1 page)
3 June 2015Company name changed a 1 water coolers LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
3 June 2015Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 3 June 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Colin Manus Gilbert on 6 December 2009 (2 pages)
20 May 2010Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Colin Manus Gilbert on 6 December 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 November 2009Registered office address changed from Matthew Murray House, 97 Water Lane, Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 August 2005Company name changed glory today LIMITED\certificate issued on 17/08/05 (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005Registered office changed on 26/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (16 pages)