Company NameFreedrive Limited
Company StatusDissolved
Company Number03766655
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid McLeod
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(5 days after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address35 Lakeland Drive
Peterlee
County Durham
SR8 5NF
Director NameGeraldine Priscilla Lesley Pascoe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(5 days after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address24 Redland Drive
Kirk Ella
Hull
HU10 7UZ
Secretary NameGeraldine Priscilla Lesley Pascoe
NationalityBritish
StatusClosed
Appointed12 May 1999(5 days after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address24 Redland Drive
Kirk Ella
Hull
HU10 7UZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address732 Anlaby Road
Hull
East Yorkshire
HU4 6BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£368
Cash£290
Current Liabilities£22,466

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2000Return made up to 07/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
29 June 1999New director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: princes house wright street hull north humberside HU2 8HX (1 page)
6 June 1999Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 May 1999Incorporation (17 pages)