Company NameFreecloud Information Systems Ltd
Company StatusDissolved
Company Number03186299
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Anderson Keattch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 23 January 2001)
RoleBusinessman
Correspondence AddressGernons House
66 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusClosed
Appointed14 April 1997(12 months after company formation)
Appointment Duration3 years, 9 months (closed 23 January 2001)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Director NameSimon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 Woodburn
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameGary Edward Knapper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressWhitmoor Barhill
Madeley
Crewe
Staffordshire
CW3 9QD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O George Davies & Co
5th Floor Fountain Court
68 Fountain Street Manchester
Greatermanchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
2 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
9 June 1999Return made up to 16/04/99; no change of members (4 pages)
26 August 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
27 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1998Return made up to 16/04/98; no change of members (4 pages)
9 July 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
28 June 1997Return made up to 16/04/97; full list of members (7 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 12 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997£ nc 100/50000 11/12/96 (1 page)
30 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 152 city road london EC1V 2NX (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
16 April 1996Incorporation (10 pages)