Company NameFreshford Developments Ltd
Company StatusDissolved
Company Number06217991
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)
Previous NamesAyland Building Services Ltd and First Foundation Construction Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMargaret Brown
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(6 months after company formation)
Appointment Duration4 years, 6 months (closed 08 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairbourne Road
Braunnstone Town
Leicestershire
Le32 5l
Secretary NameMaciej Romek
NationalityPolish
StatusClosed
Appointed18 October 2007(6 months after company formation)
Appointment Duration4 years, 6 months (closed 08 May 2012)
RoleCompany Director
Correspondence Address15 Victoria Road
Bushey
Hertfordshire
WD23 1DB
Director NameRomek Maciej
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed13 July 2007(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2007)
RoleBuilder
Correspondence Address71 Lower Paddock Road
Watford
Hertfordshire
WD19 4GU
Secretary NameMargaret Brown
NationalityBritish
StatusResigned
Appointed13 July 2007(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairbourne Road
Braunnstone Town
Leicestershire
Le32 5l
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed first foundation construction LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
5 January 2011Change of name notice (2 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2010Secretary's details changed for Romek Maciej on 18 April 2010 (1 page)
29 April 2010Secretary's details changed for Romek Maciej on 18 April 2010 (1 page)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Margaret Brown on 18 April 2010 (2 pages)
28 April 2010Director's details changed for Margaret Brown on 18 April 2010 (2 pages)
22 March 2010Secretary's details changed for Romek Maciej on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Romek Maciej on 22 March 2010 (1 page)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Return made up to 18/04/08; full list of members (3 pages)
29 April 2008Return made up to 18/04/08; full list of members (3 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2007Registered office changed on 22/07/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New secretary appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
22 July 2007Registered office changed on 22/07/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
22 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
4 July 2007Company name changed ayland building services LTD\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed ayland building services LTD\certificate issued on 04/07/07 (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2007Secretary resigned (1 page)
18 April 2007Incorporation (12 pages)
18 April 2007Incorporation (12 pages)