About

Registered Number: 06660588
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2017 (7 years and 4 months ago)
Registered Address: Ashfield House Illingworth Street, Ossett, Wakefield, West Yorkshire, WF5 8AL

 

Based in Wakefield in West Yorkshire, Freshways (York) Ltd was established in 2008. The companies directors are listed as Ansari, Saima, Hafeez, Abdul, Hafeez, Abdul, Irfan, Raja, Keshani, Rebwaar Mohammed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSARI, Saima 19 August 2014 - 1
HAFEEZ, Abdul 19 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HAFEEZ, Abdul 08 October 2008 10 December 2008 1
IRFAN, Raja 30 July 2008 08 October 2008 1
KESHANI, Rebwaar Mohammed 10 December 2008 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2017
LIQ14 - N/A 08 September 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 18 October 2016
4.20 - N/A 18 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 21 July 2014
MR01 - N/A 19 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 27 July 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 12 October 2009
225 - Change of Accounting Reference Date 29 July 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

Debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.