Company NameM Freeman Limited
DirectorsJames Taylor Taylor and Mark Freeman
Company StatusDissolved
Company Number02965090
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Taylor Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(same day as company formation)
RoleBuilder
Correspondence Address32b Clapham Road
Bedford
Bedfordshire
MK41 7PP
Director NameMark Freeman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Reynolds Close
Bedford
MK41 7LH
Secretary NameChristina Skeen
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address12 Gravenhurst Road
Campton
Shefford
Bedfordshire
SG17 5NY
Secretary NameMark Freeman
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Reynolds Close
Bedford
MK41 7LH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Capital Insolvency Services
Pegents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£342,291
Net Worth£1,951
Cash£6,603
Current Liabilities£50,531

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Statement of affairs (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 123 tavistock street bedford bedfordshire MK40 2SB (1 page)
3 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1998 (6 pages)
10 April 2000Return made up to 05/09/97; no change of members (4 pages)
10 April 2000Return made up to 05/09/99; no change of members (4 pages)
10 April 2000Return made up to 05/09/98; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 30 September 1997 (6 pages)
25 March 1998Registered office changed on 25/03/98 from: 123 tavistock street bedford MK40 2SB (1 page)
6 January 1998Accounts for a dormant company made up to 30 September 1995 (6 pages)
6 January 1998Accounts for a dormant company made up to 30 September 1996 (6 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
9 May 1997Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
(4 pages)
25 February 1997Strike-off action suspended (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
28 May 1996Return made up to 05/09/95; full list of members (6 pages)