FRESH START FINANCIAL MANAGEMENT LTD

C/O Deloitte Llp C/O Deloitte Llp, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.05437838
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 3 days
JurisdictionEngland Wales
Dissolution20 Oct 2019
Years4 years, 6 months, 10 days

SUMMARY

FRESH START FINANCIAL MANAGEMENT LTD is an dissolved private limited company with number 05437838. It was incorporated 19 years, 3 days ago, on 27 April 2005 and it was dissolved 4 years, 6 months, 10 days ago, on 20 October 2019. The company address is C/O Deloitte Llp C/O Deloitte Llp, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ

Change date: 2018-05-30

Old address: Jackson House Sibson Road Sale Cheshire M33 7RR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 10 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 10 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 10 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Philip Evans

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Rodgers

Termination date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murtagh

Termination date: 2015-04-15

Documents

View document PDF

Miscellaneous

Date: 10 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alexander Kay

Termination date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Terence James Sweeney

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Terence James Sweeney

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 10 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Michael Alexander Kay

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Matthew James Cheetham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Old address: Sale Point 126-150 Washway Road Sale M33 6AG

Change date: 2014-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 10 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 10 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-10

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 10 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-10

Documents

View document PDF

Legacy

Date: 11 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Statement of companys objects

Date: 07 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence James Sweeney

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Murtagh

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Daniel Rodgers

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Cheetham

Change date: 2011-05-18

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence James Sweeney

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Murtagh

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Clayton

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2011

Action Date: 10 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-10

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence James Sweeney

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Cheetham

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: 3Rd Floor Courtleigh House 74 -75 Lemon Street Truro Cornwall TR1 2PN United Kingdom

Change date: 2010-10-12

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Rodgers

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: James Murtagh

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr roy clayton

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin williamson

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 3RD floor court leigh house 74-75 lemon street truro cornwall TR1 2PN

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary james clarke

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin williamson

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed anthony murtagh

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 1 park street macclesfield cheshire SK11 6SR

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced debt solutions LIMITED\certificate issued on 10/12/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/11/05--------- £ si 280@1

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/11/05--------- £ si 620@1

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/07/06

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: progress house, 396 wilmslow rd withington manchester M20 3BN

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED

LYME VALLEY ROAD,NEWCASTLE,ST5 3TF

Number:01215955
Status:ACTIVE
Category:Private Limited Company

BLUEBELL MALDON LTD

81 HIGH STREET,MALDON,CM9 5EP

Number:10740866
Status:ACTIVE
Category:Private Limited Company

GATSBY VIDEO PRODUCTIONS LTD

HALLWOOD CHALKY ROAD,SITTINGBOURNE,ME9 7QP

Number:09338446
Status:ACTIVE
Category:Private Limited Company

HOME-START WESTMINSTER

ST PAUL'S CHURCH CENTRE,LONDON,NW1 6NJ

Number:05283272
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAS GLASS LIMITED

UNIT 1,BLACKBURN,BB1 5LH

Number:06951403
Status:ACTIVE
Category:Private Limited Company

SKI SOLUTIONS (TRANSPORT) LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:07974340
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