Company NameFreshbale Limited
Company StatusDissolved
Company Number02980337
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Proud
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2003)
RoleNurse
Correspondence Address6 Ragworth Road
Norton
Stockton On Tees
Cleveland
TS20 1HR
Director NameSteven Timothy Proud
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address6 Ragworth Road
Norton
Stockton On Tees
Cleveland
TS20 1HR
Secretary NameKay Proud
NationalityEnglish
StatusClosed
Appointed12 March 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2003)
RoleNurse
Correspondence Address6 Ragworth Road
Norton
Stockton On Tees
Cleveland
TS20 1HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,386
Current Liabilities£1,683

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Application for striking-off (1 page)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 February 2002Return made up to 18/10/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2000Return made up to 18/10/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 November 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1998Return made up to 18/10/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 18/10/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
21 October 1996Return made up to 18/10/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 October 1995Return made up to 18/10/95; full list of members (6 pages)
4 April 1995Registered office changed on 04/04/95 from: 45 kinloss walk stockton on tees cleveland TS17 9QW (1 page)
4 April 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)