About

Registered Number: 02127704
Date of Incorporation: 05/05/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Unit B,Ainley Industrial Estate, Huddersfield Road,Elland, West Yorkshire, HX5 9JP

 

Based in West Yorkshire, Freshroast Ltd was founded on 05 May 1987, it has a status of "Dissolved". The companies director is listed as Giddings, Allan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDINGS, Allan N/A 30 June 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 11 June 2016
RESOLUTIONS - N/A 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 December 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 06 December 1996
AUD - Auditor's letter of resignation 13 September 1996
395 - Particulars of a mortgage or charge 08 August 1996
CERTNM - Change of name certificate 07 August 1996
RESOLUTIONS - N/A 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1996
AA - Annual Accounts 31 July 1996
288 - N/A 04 June 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 09 October 1995
288 - N/A 05 July 1995
288 - N/A 18 May 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
RESOLUTIONS - N/A 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
123 - Notice of increase in nominal capital 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1994
AA - Annual Accounts 23 May 1994
288 - N/A 27 January 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 22 February 1993
288 - N/A 15 February 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 26 July 1991
288 - N/A 07 June 1991
MEM/ARTS - N/A 10 May 1991
RESOLUTIONS - N/A 15 April 1991
MEM/ARTS - N/A 15 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
287 - Change in situation or address of Registered Office 04 July 1990
RESOLUTIONS - N/A 20 January 1990
RESOLUTIONS - N/A 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
123 - Notice of increase in nominal capital 20 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 25 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1989
395 - Particulars of a mortgage or charge 21 June 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 17 February 1988
288 - N/A 28 January 1988
RESOLUTIONS - N/A 11 January 1988
PUC 2 - N/A 11 January 1988
123 - Notice of increase in nominal capital 11 January 1988
287 - Change in situation or address of Registered Office 04 December 1987
395 - Particulars of a mortgage or charge 14 October 1987
287 - Change in situation or address of Registered Office 02 September 1987
288 - N/A 02 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1987
MEM/ARTS - N/A 28 August 1987
288 - N/A 28 August 1987
288 - N/A 28 August 1987
287 - Change in situation or address of Registered Office 28 August 1987
RESOLUTIONS - N/A 15 August 1987
CERTNM - Change of name certificate 30 July 1987
CERTINC - N/A 05 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 July 1996 Outstanding

N/A

Mortgage debenture 24 October 1989 Fully Satisfied

N/A

Guarantee & debenture 14 June 1989 Fully Satisfied

N/A

Guarantee & debenture 08 February 1988 Fully Satisfied

N/A

Guarantee & debenture 07 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.