Company NameFreelance Realisations Limited
Company StatusDissolved
Company Number03199217
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date31 October 2009 (14 years, 6 months ago)
Previous NameFreelance Engineers GB Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek John Wynne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(6 days after company formation)
Appointment Duration13 years, 5 months (closed 31 October 2009)
RoleCompany Director
Correspondence Address12 The Vinery
New Longton
Preston
PR4 4YB
Secretary NameDerek John Wynne
NationalityBritish
StatusClosed
Appointed21 May 1996(6 days after company formation)
Appointment Duration13 years, 5 months (closed 31 October 2009)
RoleCompany Director
Correspondence Address12 The Vinery
New Longton
Preston
PR4 4YB
Director NameDonna Marie Wynne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address12 The Vinery
Longton
Preston
Lancashire
PR4 4YB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O J Mmarriot & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2009Return of final meeting of creditors (1 page)
18 June 2008Registered office changed on 18/06/2008 from mansell house aspinall close horwich bolton lancashire BL6 6QQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
17 June 2005Registered office changed on 17/06/05 from: j m marriott & co storey house white cross south road lancaster lancashire LA1 4XF (1 page)
9 July 2003Registered office changed on 09/07/03 from: storey house white cross south road lancaster lancashire LA1 4XF (1 page)
25 July 2002Registered office changed on 25/07/02 from: no 8 cameron house white cross lancaster lancashire LA1 4XQ (1 page)
4 April 2002Company name changed freelance engineers GB LIMITED\certificate issued on 04/04/02 (2 pages)
23 November 2000Appointment of a liquidator (2 pages)
23 November 2000Order of court to wind up (2 pages)
22 November 2000Registered office changed on 22/11/00 from: derby house lytham road, fulwood preston lancashire PR2 8JF (1 page)
10 October 2000Secretary resigned;director resigned (2 pages)
10 October 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
12 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Registered office changed on 16/04/00 from: 298 leyland road penwortham preston lancashire PR1 9SU (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 January 1999Return made up to 15/05/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
27 October 1997Return made up to 15/05/97; full list of members (6 pages)
27 June 1996Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996New secretary appointed;new director appointed (2 pages)
24 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 372 old street london EC1V 9LT (1 page)
15 May 1996Incorporation (12 pages)