Company NameFreelance Maintenance Limited
Company StatusDissolved
Company Number03393049
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Sidebottom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address128 Hadfield Crescent
Ashton Under Lyne
Lancashire
OL6 8HP
Secretary NameBeryl Ann Sidebottom
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleSecretary
Correspondence Address128 Hadfield Crescent
Ashton Under Lyne
Lancashire
OL6 8HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£530
Cash£1,249
Current Liabilities£91,372

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
7 January 2004Return made up to 26/06/03; full list of members (11 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 26/06/02; full list of members (11 pages)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
13 January 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 January 2003Nc inc already adjusted 30/06/01 (1 page)
9 January 2003Ad 30/06/01--------- £ si 1@1=1 £ ic 104/105 (2 pages)
9 January 2003Nc inc already adjusted 30/06/01 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Nc inc already adjusted 30/06/01 (1 page)
9 January 2003Ad 30/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 January 2003Nc inc already adjusted 30/06/01 (1 page)
9 January 2003Nc inc already adjusted 30/06/01 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Ad 30/06/01--------- £ si 1@1=1 £ ic 102/103 (2 pages)
9 January 2003Ad 30/06/01--------- £ si 1@1=1 £ ic 103/104 (2 pages)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Ad 30/06/01--------- £ si 1@1=1 £ ic 101/102 (2 pages)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2002Registered office changed on 21/03/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
30 August 2001Return made up to 26/06/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
19 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
18 December 1997Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 16 st john street london EC1M 4AY (1 page)
2 July 1997New director appointed (2 pages)
26 June 1997Incorporation (15 pages)