Company NameFreeman Bros. (Transport) Limited
Company StatusDissolved
Company Number00960455
CategoryPrivate Limited Company
Incorporation Date19 August 1969(54 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Hazel Freeman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address81 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT
Director NameMatthew Rennison Freeman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address118 Wesley Street
Leeds
West Yorkshire
LS11 8RA
Secretary NameMrs Hazel Freeman
NationalityBritish
StatusClosed
Appointed02 June 2003(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address81 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT
Director NameMr Michael Rennison Freeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address81 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT
Secretary NameMr Michael Rennison Freeman
NationalityBritish
StatusResigned
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address81 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£183,615
Cash£83,284
Current Liabilities£109,766

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 04/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (2 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 April 2002Return made up to 04/04/02; full list of members (6 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 April 2001Return made up to 04/04/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
13 May 1999Return made up to 04/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey leeds west yorkshire LS28 7RF (1 page)
27 April 1998Return made up to 04/04/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 April 1997Return made up to 04/04/97; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 May 1996Return made up to 04/04/96; no change of members (4 pages)
29 June 1995Return made up to 04/04/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)