Company NameFreshwall Limited
Company StatusDissolved
Company Number04166803
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 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 NameDr Michael Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address71 Whinfell Road
Ponteland
Newcastle Upon Tyne
NE20 9ER
Director NameNorma Henderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address71 Whinfell Road
Ponteland
Newcastle Upon Tyne
NE20 9ER
Director NameJames Garfield Nairn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 January 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31 New Ridley Road
Stocksfield
Northumberland
NE43 7EY
Director NameMr Anthony Nicholson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 January 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Nook
Oakwood
Hexham
Northumberland
NE46 4LQ
Secretary NameMr Anthony Nicholson
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 January 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Nook
Oakwood
Hexham
Northumberland
NE46 4LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBishops Court
Rectory Lane Whickham
Northumberland
NE16 4PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 August 2009Return made up to 17/06/09; full list of members (5 pages)
26 August 2009Return made up to 17/06/09; full list of members (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 July 2008Return made up to 17/06/08; full list of members (5 pages)
29 July 2008Return made up to 17/06/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 March 2006Return made up to 23/02/06; full list of members (10 pages)
13 March 2006Return made up to 23/02/06; full list of members (10 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 March 2005Return made up to 23/02/05; full list of members (9 pages)
11 March 2005Return made up to 23/02/05; full list of members (9 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Return made up to 23/02/04; full list of members (9 pages)
11 March 2004Return made up to 23/02/04; full list of members (9 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
16 August 2003Return made up to 23/02/03; full list of members (9 pages)
16 August 2003Return made up to 23/02/03; full list of members (9 pages)
11 June 2003Accounting reference date shortened from 31/05/03 to 31/05/02 (1 page)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2003Accounting reference date shortened from 31/05/03 to 31/05/02 (1 page)
11 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 May 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
14 May 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
31 December 2002Ad 01/05/02-01/05/02 £ si 200@1=200 £ ic 1/201 (2 pages)
31 December 2002Ad 01/05/02-01/05/02 £ si 200@1=200 £ ic 1/201 (2 pages)
24 April 2002Return made up to 23/02/02; full list of members (7 pages)
24 April 2002Return made up to 23/02/02; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 4TH floor bedford house 2-3 bedford street the strand london WC2E 9HH (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 4TH floor bedford house 2-3 bedford street the strand london WC2E 9HH (1 page)
10 April 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 120 east road london N1 6AA (1 page)
12 March 2001Registered office changed on 12/03/01 from: 120 east road london N1 6AA (1 page)
23 February 2001Incorporation (15 pages)