Company NameFreshbrim Limited
Company StatusDissolved
Company Number02426593
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1993)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancial Manager
Correspondence Address171
Los Gatos
California
95030
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 April 2015)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressLough Ny Shuin Ballaconley Farm Lane
Jurby East
IM7 3HA
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(9 years after company formation)
Appointment Duration16 years, 6 months (resigned 13 April 2015)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1First National Trustco (Uk) LTD
50.00%
Ordinary
1 at £1Trustmark 20 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 13 April 2015 (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Termination of appointment of Maurice James Postlethwaite as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Brigit Scott as a director on 13 April 2015 (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
24 April 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr. Maurice James Postlethwaite on 12 October 2009 (2 pages)
4 November 2009Secretary's details changed for Fntc (Secretaries) Limited on 12 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
7 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
15 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
15 February 2005Return made up to 12/10/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (2 pages)
3 November 2000Return made up to 12/10/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
20 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
18 October 1999Return made up to 12/10/99; full list of members (8 pages)
5 March 1999Director's particulars changed (1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Return made up to 12/10/98; full list of members (6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
16 September 1998Full accounts made up to 31 March 1998 (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (2 pages)
7 November 1997Return made up to 12/10/97; no change of members (4 pages)
20 October 1997Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
22 March 1996Director's particulars changed (1 page)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 October 1995Return made up to 12/10/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page)
18 May 1995Director resigned;new director appointed (2 pages)