Company NameFreestyle Mortgages.com Limited
Company StatusDissolved
Company Number03927484
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameBluebells Tea Rooms Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameByron Andrew Constantine Currie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleMortgage Consultancy
Correspondence Address64 Holme Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5AD
Secretary NameJohn Anthony Laylor
NationalityBritish
StatusClosed
Appointed28 January 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleEstate Agent
Correspondence Address4 Edgemount Road
Netheredge
Sheffield
South Yorkshire
S7 2BS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address19 Westfield Terrace
Devonshire Quarter
Sheffield
South Yorkshire
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
9 May 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
13 February 2001New director appointed (2 pages)
8 January 2001Memorandum and Articles of Association (8 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
12 December 2000Company name changed bluebells tea rooms LIMITED\certificate issued on 13/12/00 (2 pages)