Company NameFreshwing Industries Limited
Company StatusDissolved
Company Number02178387
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMary Priest
NationalityBritish
StatusClosed
Appointed31 May 1995(7 years, 7 months after company formation)
Appointment Duration23 years, 4 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address56 Hullbridge Road
Rayleigh
Essex
SS6 9NT
Director NameRichard James Andrews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 09 October 2018)
RoleManager
Correspondence Address8 Castle Mews
Castle Road
Rayleigh
Essex
SS6 7QF
Director NameMark Robert Priest
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 09 October 2018)
RolePrinter
Correspondence Address14 Love Lane
Rayleigh
Essex
SS6 7DL
Director NameMrs Claire Elizabeth Smart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 09 October 2018)
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address96 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr Andrew James Pinkerton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleFarmer
Correspondence AddressLubards Lodge
Rayleigh
Essex
SS6 9QG
Director NameMr Robert John Priest
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 March 2003)
RoleSales Director
Correspondence Address56 Hullbridge Road
Rayleigh
Essex
SS6 9NT
Director NameMr Stephen John Prior
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RolePrinter
Correspondence Address9 Deepdene Avenue
Rayleigh
Essex
SS6 9LF
Secretary NameMr Stephen John Prior
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address9 Deepdene Avenue
Rayleigh
Essex
SS6 9LF

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2003
Net Worth£2,280
Cash£239
Current Liabilities£201,143

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (8 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (8 pages)
4 April 2006Liquidators' statement of receipts and payments (5 pages)
4 April 2006Liquidators' statement of receipts and payments (9 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (9 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (6 pages)
6 October 2005Liquidators' statement of receipts and payments (5 pages)
6 October 2005Liquidators' statement of receipts and payments (6 pages)
30 March 2005Liquidators' statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
19 April 2004Statement of affairs (9 pages)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
24 March 2004Registered office changed on 24/03/04 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
19 March 2004Registered office changed on 19/03/04 from: lubbards lodge hullbridge road rayleigh essex SS6 9QG (1 page)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 June 2002Return made up to 30/04/02; full list of members (9 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 June 2001Return made up to 30/04/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 June 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
19 April 2000Ad 11/04/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
24 February 2000Particulars of mortgage/charge (11 pages)
22 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 November 1997Auditor's resignation (1 page)
25 November 1997Registered office changed on 25/11/97 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
9 June 1997Return made up to 30/04/97; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
20 June 1995Secretary resigned;director resigned (2 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)