Company NameFreestone Enterprises Limited
Company StatusDissolved
Company Number03484502
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameDaniel James Christopher Norton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleAcoustics Engineer
Correspondence Address117 Hailgate
Howden
Goole
East Yorkshire
DN14 7SX
Secretary NameDaniel James Christopher Norton
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleAcoustics Engineer
Correspondence Address117 Hailgate
Howden
Goole
East Yorkshire
DN14 7SX
Director NameMrs Melanie Jane Hagavei
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Ferriby High Road
North Ferriby
North Humberside
HU14 3LD
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address10 Melton Enterprise Park
Brickyard Lane
Melton Brough
East Yorkshire
HU14 3HD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
6 April 1999Director resigned (1 page)
5 February 1999Return made up to 22/12/98; full list of members (6 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
27 October 1998Particulars of mortgage/charge (6 pages)
27 October 1998Ad 13/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
22 December 1997Incorporation (14 pages)