UKBizDB.co.uk

FRESHFIELD DESIGN AND DEVELOPMENTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freshfield Design And Developments Ltd.. The company was founded 23 years ago and was given the registration number 04158281. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRESHFIELD DESIGN AND DEVELOPMENTS LTD.
Company Number:04158281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2001
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Argarmeols Road, Formby, England, L37 7BU

Secretary12 February 2001Active
31 Victoria Road, Formby, Liverpool, L37 7DH

Director12 February 2001Active
33 Old Town Lane, Freshfield, Formby, L37 3HJ

Director30 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 February 2001Active
33 Old Town Lane, Freshfield, Formby, L37 3HJ

Director19 July 2001Active
33 Old Town Lane, Freshfield, Formby, L37 3HJ

Director12 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 February 2001Active

People with Significant Control

Mr Philip Samuel Latham
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Malcolm Molloy
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-31Resolution

Resolution.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Officers

Change person secretary company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-07Accounts

Accounts with accounts type total exemption full.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption full.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.