Company NameFresh Thinking Limited
Company StatusDissolved
Company Number03418560
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameCatherine Rebecca Parker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address8 Chadkirk Cottages
Off Vale Road
Romiley
SK6 3LE
Secretary NameRosie Plummer
NationalityBritish
StatusClosed
Appointed27 March 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address141 Ayresome Street
Middlesbrough
Cleveland
TS1 4PY
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameRichard John Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1999)
RoleSAD
Correspondence Address51a Kent Road
Southsea
Hampshire
PO5 3EL
Secretary NameRichard John Johnson
NationalityBritish
StatusResigned
Appointed28 August 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1999)
RoleSAD
Correspondence Address51a Kent Road
Southsea
Hampshire
PO5 3EL
Secretary NameJose Andres Coca-Stefaniak
NationalitySpanish
StatusResigned
Appointed23 April 1999(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address68 Belmangate
Guisborough
Cleveland
TS14 7AQ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,060
Net Worth-£9,238
Cash£175
Current Liabilities£10,341

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 13/08/08; full list of members (6 pages)
24 April 2009Return made up to 13/08/08; full list of members (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 13/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2008Return made up to 13/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2008Secretary appointed rosie plummer (2 pages)
1 April 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
1 April 2008Secretary appointed rosie plummer (2 pages)
1 April 2008Appointment terminated secretary jose coca-stefaniak (1 page)
1 April 2008Appointment Terminated Secretary jose coca-stefaniak (1 page)
1 April 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
31 March 2008Registered office changed on 31/03/2008 from 68 belmangate guisborough n yorks TS14 7AQ (1 page)
31 March 2008Registered office changed on 31/03/2008 from 68 belmangate guisborough n yorks TS14 7AQ (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2007Return made up to 13/08/06; no change of members (6 pages)
25 April 2007Return made up to 13/08/06; no change of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 April 2006Return made up to 13/08/05; full list of members (6 pages)
26 April 2006Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 September 2004Return made up to 13/08/04; full list of members (6 pages)
9 September 2004Return made up to 13/08/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
17 July 2003Return made up to 13/08/02; full list of members (6 pages)
17 July 2003Return made up to 13/08/02; full list of members (6 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 June 2002Registered office changed on 27/06/02 from: 98/100 albert road southsea portsmouth hampshire PO5 2SN (1 page)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Registered office changed on 27/06/02 from: 98/100 albert road southsea portsmouth hampshire PO5 2SN (1 page)
8 August 2001Return made up to 13/08/01; full list of members (6 pages)
8 August 2001Return made up to 13/08/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 August 2000Return made up to 13/08/00; full list of members (6 pages)
23 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 13/08/99; full list of members (5 pages)
21 January 2000Return made up to 13/08/99; full list of members (5 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999Secretary resigned;director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 October 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Return made up to 13/08/98; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
13 August 1997Incorporation (14 pages)