Company NameFreestyle Software Limited
DirectorKevin George Norburn
Company StatusDissolved
Company Number02763917
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin George Norburn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleUnemployed
Correspondence AddressRose Cottage Derby Road
Old Tupton
Chesterfield
Derbyshire
S42 6LA
Secretary NameAmanda Melanie Norburn
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressRose Cottage Derby Road
Old Tupton
Chesterfield
Derbyshire
S42 6LA
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 1999Dissolved (1 page)
27 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1997Appointment of a voluntary liquidator (2 pages)
25 March 1997Statement of affairs (5 pages)
24 September 1996Registered office changed on 24/09/96 from: 51 clarkegrove road beoomhill sheffield yorkshire S10 2NH (1 page)
5 March 1996Registered office changed on 05/03/96 from: the old stables westbrook court sharrowvale road sheffield S11 8YZ (1 page)
25 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)