About

Registered Number: 05437838
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2019 (5 years and 5 months ago)
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Fresh Start Financial Management Ltd was registered on 27 April 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Fresh Start Financial Management Ltd. There are 4 directors listed as Sweeney, Terence James, Clarke, James Stewart, Murtagh, James, Rodgers, Daniel for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, James Stewart 05 May 2005 03 December 2008 1
MURTAGH, James 05 May 2005 15 April 2015 1
RODGERS, Daniel 05 May 2005 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, Terence James 24 September 2010 31 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2019
LIQ14 - N/A 19 July 2019
LIQ02 - N/A 21 June 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 25 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
MISC - Miscellaneous document 10 April 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 10 December 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 11 June 2011
RESOLUTIONS - N/A 07 June 2011
CC04 - Statement of companies objects 07 June 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AP03 - Appointment of secretary 29 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA01 - Change of accounting reference date 04 February 2011
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AD01 - Change of registered office address 12 October 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 14 September 2010
AA01 - Change of accounting reference date 14 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
CERTNM - Change of name certificate 10 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
225 - Change of Accounting Reference Date 22 September 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
363s - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2012 Outstanding

N/A

Composite guarantee and debenture 01 June 2011 Outstanding

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.