About

Registered Number: 04158281
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Freshfield Design & Developments Ltd was founded on 12 February 2001 and has its registered office in Whitefield in Greater Manchester, it's status is listed as "Liquidation". We don't know the number of employees at this company. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Philip Samuel 12 February 2001 - 1
MOLLOY, Joanne 19 July 2001 30 January 2003 1
MOLLOY, Philip Malcolm 12 February 2001 20 July 2001 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
LIQ03 - N/A 09 December 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 02 November 2018
RESOLUTIONS - N/A 31 October 2018
LIQ01 - N/A 31 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 December 2016
CH03 - Change of particulars for secretary 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AR01 - Annual Return 01 March 2016
MR01 - N/A 06 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 16 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 06 January 2004
395 - Particulars of a mortgage or charge 05 September 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
AA - Annual Accounts 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2015 Outstanding

N/A

A registered charge 15 August 2013 Outstanding

N/A

Legal charge 25 November 2009 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 24 June 2005 Outstanding

N/A

Legal charge 24 March 2005 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 05 April 2004 Outstanding

N/A

Legal charge 03 September 2003 Outstanding

N/A

Legal charge 17 February 2003 Outstanding

N/A

Legal charge 07 February 2003 Outstanding

N/A

Debenture 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.