Company NameFreshsites Limited
Company StatusDissolved
Company Number04725443
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarian Louise Hart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2005)
RoleSecretary
Correspondence AddressNorth Dene
Main Road, Boreham
Chelmsford
Essex
CM3 3AJ
Director NameAndrew Jackson Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2005)
RoleBuilding Contractor
Correspondence Address84 Hare Street Springs
Harlow
Essex
CM19 4AR
Secretary NameAndrew Jackson Wilson
NationalityBritish
StatusClosed
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2005)
RoleBuilding Contractor
Correspondence Address84 Hare Street Springs
Harlow
Essex
CM19 4AR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
11 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 120 east road london N1 6AA (1 page)