Company NameFreeform Solutions Limited
Company StatusDissolved
Company Number03536490
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicola Catherine Williamson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 22 January 2002)
RoleComputer Contractor
Correspondence AddressPlane Tree View
Wainstalls
Halifax
West Yorkshire
HX2 7UF
Secretary NameNigel Williamson
NationalityBritish
StatusClosed
Appointed07 April 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressPlane Tree View
Wainstalls
Halifax
West Yorkshire
HX2 7UF
Director NamePatricia Ann Sringfellow
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleAdministrative Managers Assist
Correspondence Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR

Location

Registered AddressPlane Trees View
Wainstalls
Halifax
West Yorkshire
HX2 7UF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Financials

Year2014
Turnover£59,269
Net Worth£11,601
Cash£11,121
Current Liabilities£6,738

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
2 May 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Full accounts made up to 30 April 1999 (9 pages)
29 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Registered office changed on 04/03/99 from: 17 chapel lane salterhebble halifax west yorkshire HX3 0QN (1 page)
4 March 1999Secretary's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: grange cottage ingham lane bradshaw halifax west yorkshire HX2 9PE (1 page)
18 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 April 1998Registered office changed on 18/04/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
27 March 1998Incorporation (14 pages)