FRESHSPEED LIMITED
Status | DISSOLVED |
Company No. | 02510405 |
Category | Private Limited Company |
Incorporated | 11 Jun 1990 |
Age | 33 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2011 |
Years | 12 years, 10 months, 15 days |
SUMMARY
FRESHSPEED LIMITED is an dissolved private limited company with number 02510405. It was incorporated 33 years, 11 months, 22 days ago, on 11 June 1990 and it was dissolved 12 years, 10 months, 15 days ago, on 19 July 2011. The company address is Westbourne House Westbourne House, Farsley, LS28 5LY, Leeds.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous shortened
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-09-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jacqueline edna miller
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary denise miller
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: westfield house 2/10 westfield road leeds LS3 1DF
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Resolution
Date: 05 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 11 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; full list of members
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 11 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; full list of members
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 16 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/94; no change of members
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 11/06/92; full list of members
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 11/06/93; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 11 Aug 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 10 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Legacy
Date: 08 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 31/07/90 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 30 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 09622899 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BLACK WOOD,MIDDLESBROUGH,TS22 5GQ
Number: | 11947622 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HILLFIELD ROAD,HEMEL HEMSTEAD,HP2 4AB
Number: | 11087577 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES GARDEN CENTRE LIMITED
142/148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 06766211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 MANOR PARK CRESCENT,EDGWARE,HA8 7NH
Number: | 09107235 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RISSINGTON ROAD,CHELTENHAM,GL54 2AY
Number: | 09166657 |
Status: | ACTIVE |
Category: | Private Limited Company |