Company NameFreehold Buildings Limited
Company StatusDissolved
Company Number01519436
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameCordtree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(11 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Robert Cory
NationalityBritish
StatusClosed
Appointed29 December 1991(11 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Peter Sanderson
NationalityBritish
StatusClosed
Appointed02 February 2006(25 years, 4 months after company formation)
Appointment Duration7 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameDr Lalage Charlotte Yseult Cory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2005)
RoleMagazine Editor
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT

Location

Registered AddressHallidays Chartered Accountants
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,215

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
17 February 2006New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
7 January 2004Full accounts made up to 31 August 2003 (10 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 August 2002 (11 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 December 2001Full accounts made up to 31 August 2001 (10 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (10 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages)
23 November 1999Full accounts made up to 31 August 1999 (12 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 August 1998 (13 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Return made up to 29/12/97; full list of members (7 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Full accounts made up to 31 August 1997 (12 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
17 January 1997Full accounts made up to 31 August 1996 (12 pages)
17 January 1997Return made up to 29/12/96; no change of members (6 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 29/12/95; no change of members (6 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full accounts made up to 31 August 1995 (12 pages)
11 May 1995Company name changed cordtree LIMITED\certificate issued on 12/05/95 (4 pages)
29 September 1980Incorporation (14 pages)