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.
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 |
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 |
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 |