Company NameFreerace Limited
Company StatusDissolved
Company Number02383153
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesLeaguewood Limited and Heartwood Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Edward McCauley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(10 months, 3 weeks after company formation)
Appointment Duration26 years (closed 05 April 2016)
RoleOperations Director
Correspondence Address14 Arnian Way
Rainford
St Helens
Merseyside
WA11 8BX
Director NamePeter Stuart Ralphs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(10 months, 3 weeks after company formation)
Appointment Duration26 years (closed 05 April 2016)
RoleManaging Director
Correspondence AddressMarna 12 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameMr Charles Eric Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(1 year, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eavesdale
Up Holland
Skelmersdale
Lancashire
WN8 6AU
Secretary NameMr David Anthony Lederer
NationalityBritish
StatusClosed
Appointed02 October 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale 32 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Secretary NameJames Edward McCauley
NationalityBritish
StatusResigned
Appointed31 March 1990(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address55 High Street
Prescot
Merseyside
L34 6HF
Director NameMr David Anthony Lederer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale 32 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameMr John Robert Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1994)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
Myddle
Shrewsbury
Salop
SY4 3RP
Wales

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£573,567
Current Liabilities£1,718,259

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2012Termination of appointment of David Lederer as a director (1 page)
2 March 2012Termination of appointment of David Lederer as a director (1 page)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
12 June 1998Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver ceasing to act (1 page)
13 May 1998Receiver ceasing to act (1 page)
13 June 1997Registered office changed on 13/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage,manchester M3 2HR (1 page)
13 June 1997Registered office changed on 13/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage,manchester M3 2HR (1 page)
22 January 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1997Receiver's abstract of receipts and payments (2 pages)
1 February 1996Receiver's abstract of receipts and payments (2 pages)
1 February 1996Receiver's abstract of receipts and payments (2 pages)
21 November 1995Company name changed heartwood furniture LIMITED\certificate issued on 22/11/95 (4 pages)
21 November 1995Company name changed heartwood furniture LIMITED\certificate issued on 22/11/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)