Company NameFree Biomass Solutions Limited
Company StatusDissolved
Company Number08684428
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameHamsard 3320 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Anthony Michael Barrett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameAnthony Barrett
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Squire Sanders Directors Limited
100.00%
Ordinary

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
12 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
21 October 2015Termination of appointment of Anthony Michael Barrett as a director on 25 May 2015 (1 page)
21 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Termination of appointment of Anthony Barrett as a secretary on 29 May 2015 (1 page)
21 October 2015Termination of appointment of Anthony Michael Barrett as a director on 25 May 2015 (1 page)
21 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Termination of appointment of Anthony Barrett as a secretary on 29 May 2015 (1 page)
19 October 2015Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015 (1 page)
15 October 2015Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 15 October 2015 (1 page)
15 October 2015Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 15 October 2015 (1 page)
9 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 January 2015Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages)
30 January 2015Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages)
30 January 2015Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages)
29 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(14 pages)
29 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(14 pages)
29 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(14 pages)
27 November 2013Appointment of Mr John Ogden as a director (2 pages)
27 November 2013Termination of appointment of Peter Crossley as a director (1 page)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
(3 pages)
27 November 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
27 November 2013Appointment of Mr Anthony Barrett as a director (2 pages)
27 November 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
27 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 November 2013Company name changed hamsard 3320 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Termination of appointment of Peter Crossley as a director (1 page)
27 November 2013Company name changed hamsard 3320 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
27 November 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
27 November 2013Appointment of Mr John Ogden as a director (2 pages)
27 November 2013Appointment of Mr Anthony Barrett as a director (2 pages)
27 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2013Incorporation (31 pages)
10 September 2013Incorporation (31 pages)