Company NameFreelance Environmental Services Limited
Company StatusDissolved
Company Number03346017
CategoryPrivate Limited Company
Incorporation Date7 April 1997(26 years, 12 months ago)
Dissolution Date9 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrederick Stephen Dann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(same day as company formation)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholls Close
Luton
LU2 9BN
Secretary NameMavis Joan Fox
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleSecretary
Correspondence Address163 Buckingham Drive
Luton
Bedfordshire
LU2 9RE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameDeborah Lorraine Smith
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2013)
RoleInsulation Work Activities
Correspondence Address1 Nicholls Close
Luton
LU2 9BN

Contact

Websitefreelance-environmental.co.uk
Telephone01582 450512
Telephone regionLuton

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Frederick Stephen Dann
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,185
Cash£11,861
Current Liabilities£136,625

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
3 February 2014Registered office address changed from 1 Nicholls Close Luton Bedfordshire LU2 9BN United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 1 Nicholls Close Luton Bedfordshire LU2 9BN United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 1 Nicholls Close Luton Bedfordshire LU2 9BN United Kingdom on 3 February 2014 (2 pages)
27 January 2014Statement of affairs with form 4.19 (5 pages)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Statement of affairs with form 4.19 (5 pages)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
31 May 2013Termination of appointment of Deborah Smith as a secretary (1 page)
31 May 2013Termination of appointment of Deborah Smith as a secretary (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Unit 4 Hitchen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 4 Hitchen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 28 February 2011 (1 page)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
31 May 2010Secretary's details changed for Deborah Lorraine Smith on 3 April 2010 (1 page)
31 May 2010Director's details changed for Frederick Stephen Dann on 3 April 2010 (2 pages)
31 May 2010Secretary's details changed for Deborah Lorraine Smith on 3 April 2010 (1 page)
31 May 2010Director's details changed for Frederick Stephen Dann on 3 April 2010 (2 pages)
31 May 2010Director's details changed for Frederick Stephen Dann on 3 April 2010 (2 pages)
31 May 2010Secretary's details changed for Deborah Lorraine Smith on 3 April 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
10 May 2006Return made up to 03/04/06; full list of members (2 pages)
10 May 2006Return made up to 03/04/06; full list of members (2 pages)
23 August 2005Return made up to 03/04/05; full list of members (2 pages)
23 August 2005Return made up to 03/04/05; full list of members (2 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
13 May 2004Return made up to 03/04/04; full list of members (6 pages)
13 May 2004Return made up to 03/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
8 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: 163 buckingham drive luton bedfordshire LU2 9RE (1 page)
25 March 2002Registered office changed on 25/03/02 from: 163 buckingham drive luton bedfordshire LU2 9RE (1 page)
12 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
7 April 2000Return made up to 03/04/00; full list of members (6 pages)
7 April 2000Return made up to 03/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1998 (1 page)
9 February 2000Accounts for a small company made up to 30 April 1998 (1 page)
17 April 1999Return made up to 07/04/99; no change of members (4 pages)
17 April 1999Return made up to 07/04/99; no change of members (4 pages)
28 May 1998Return made up to 07/04/98; full list of members (6 pages)
28 May 1998Return made up to 07/04/98; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
7 April 1997Incorporation (16 pages)
7 April 1997Incorporation (16 pages)