Company NameFreep (Manchester) Limited
Company StatusDissolved
Company Number02291689
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Drewett Caesar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration33 years
RolePrinter/Publisher
Correspondence Address15 Forest Drive
Langley
Macclesfield
Cheshire
SK11 0BY
Director NameMr Philip Eades
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration33 years
RolePrinter/Publisher
Correspondence Address15 Chandos Road South
Manchester
Lancashire
M21 0TH
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Secretary NameRichard David Merson
NationalityBritish
StatusCurrent
Appointed05 October 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameDavid Godfrey Affleck
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1994)
RolePrinter/Publisher
Correspondence AddressUpper Smithy Clough Barn
Smithy Clough Lane
Ripponden
West Yorkshire
HX6 4LG
Director NameMr Victor Bentley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 18 April 1991)
RolePrinter/Publisher
Correspondence Address52 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SJ
Secretary NameMr William Davies
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address8 Charles Morris Close
Failsworth
Manchester
Lancashire
M35 9LZ

Location

Registered AddressUnit E3
Longford Trading Estate
Thomas Street Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£107,732
Cash£250
Current Liabilities£250,348

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2005Dissolved (1 page)
22 April 2005Completion of winding up (1 page)
23 April 2004Order of court to wind up (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2004Notice of completion of voluntary arrangement (5 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Ad 05/07/02--------- £ si 473@1=473 £ ic 92262/92735 (2 pages)
22 April 2002Return made up to 10/04/02; full list of members (8 pages)
14 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2002 (2 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Ad 05/10/01--------- £ si 88947@1=88947 £ ic 3315/92262 (2 pages)
11 October 2001Nc inc already adjusted 05/10/01 (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
20 February 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 April 2000Return made up to 10/04/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 April 1999Return made up to 10/04/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 May 1997Return made up to 10/04/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 May 1996Return made up to 10/04/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 July 1995Return made up to 10/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(4 pages)
31 August 1988Incorporation (22 pages)