FRESHSPEED LIMITED

Westbourne House Westbourne House, Farsley, LS28 5LY, Leeds
StatusDISSOLVED
Company No.02510405
CategoryPrivate Limited Company
Incorporated11 Jun 1990
Age33 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jul 2011
Years12 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

View document PDF

Gazette notice voluntary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs jacqueline edna miller

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary denise miller

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 05 May 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/94; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 11/06/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 11/06/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/09

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 30 Jul 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15S ADVISORS LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:09622899
Status:ACTIVE
Category:Private Limited Company

BMR PROPERTIES LIMITED

47 BLACK WOOD,MIDDLESBROUGH,TS22 5GQ

Number:11947622
Status:ACTIVE
Category:Private Limited Company

DUCADO DG LIMITED

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

GROSVENOR SURGICAL LTD

27 MANOR PARK CRESCENT,EDGWARE,HA8 7NH

Number:09107235
Status:ACTIVE
Category:Private Limited Company

SILVERLINE ADMINISTRATION LTD

3 RISSINGTON ROAD,CHELTENHAM,GL54 2AY

Number:09166657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source