Company NameFreeminds Web Solutions Limited
Company StatusDissolved
Company Number03424379
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)

Directors

Director NameMatthew Pendlebury
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleComputer Analyst
Correspondence AddressThe Old Police House Darlton Road
Dunham On Trent
Newark
Nottinghamshire
NG22 0UH
Director NameYakoob Varachia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleComputer Analyst
Correspondence Address41 Derbyshire Lane
Stretford
Manchester
M32 8BH
Secretary NamePaul Carter
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleComputer Analyst
Correspondence Address4 Halesfield
Hindley Green
Wigan
Lancashire
WN2 4XX
Secretary NameMhamed Toufic Kalsoum
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleTravel Agent
Correspondence Address1 Verwood Walk
New Old Green
Manchester
M23 2QL
Secretary NameMatthew Pendlebury
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleComputer Analyst
Correspondence AddressThe Old Police House Darlton Road
Dunham On Trent
Newark
Nottinghamshire
NG22 0UH
Secretary NameYakoob Varachia
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleComputer Analyst
Correspondence Address41 Derbyshire Lane
Stretford
Manchester
M32 8BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoom 217 Atlas House
1 Simons Way
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 March 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Incorporation (10 pages)