Company NameFreelance Fabrications Limited
Company StatusDissolved
Company Number03987581
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Nicholas Blythe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleFabrication Welder
Correspondence Address13 Clifton Crescent
Frodsham
Cheshire
WA6 7PW
Director NameAlan Christopher Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleFabricator-Welder
Correspondence Address8 Terrig Street
Queensferry
Flintshire
CH5 1XU
Wales
Secretary NamePeter Nicholas Blythe
NationalityBritish
StatusClosed
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 06 January 2010)
RoleFabricator-Welder
Correspondence Address13 Clifton Crescent
Frodsham
Cheshire
WA6 7PW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameGraham Nigel Blythe
NationalityBritish
StatusResigned
Appointed08 May 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleFabricator-Welder
Correspondence Address13 Brompton Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2RZ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Haines Watts First Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£176,816
Gross Profit£131,120
Net Worth£11,385
Cash£35
Current Liabilities£26,077

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2010Final Gazette dissolved following liquidation (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
14 February 2005Order of court to wind up (3 pages)
14 February 2005Order of court to wind up (3 pages)
19 October 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
8 July 2004Application for striking-off (1 page)
10 May 2004Registered office changed on 10/05/04 from: unit 2 junction 8 business centr rossfield road ellesmere port wirral CH65 3AW (1 page)
10 May 2004Registered office changed on 10/05/04 from: unit 2 junction 8 business centr rossfield road ellesmere port wirral CH65 3AW (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
30 June 2003Return made up to 08/05/03; full list of members (7 pages)
30 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 February 2002Registered office changed on 28/02/02 from: unit 2 catheralls industrial estate brookhill way buckley flintshire CH7 3PS (1 page)
28 February 2002Registered office changed on 28/02/02 from: unit 2 catheralls industrial estate brookhill way buckley flintshire CH7 3PS (1 page)
27 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Return made up to 08/05/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 13 clifton crescent frodsham cheshire WA6 7PW (1 page)
14 December 2000Registered office changed on 14/12/00 from: 13 clifton crescent frodsham cheshire WA6 7PW (1 page)
21 August 2000Ad 14/08/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 August 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
21 August 2000Ad 14/08/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 August 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: north west registration services 9 abbey square cherster cheshire CH1 2HU (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: north west registration services 9 abbey square cherster cheshire CH1 2HU (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 May 2000New director appointed (2 pages)
8 May 2000Incorporation (13 pages)