Company NameFreedata Systems Limited
Company StatusDissolved
Company Number03714807
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NamePaul Martin Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 12 June 2018)
RoleControl Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Avenue
Worsley
Manchester
Lancashire
M28 1FT
Secretary NameMrs Hina Shepherd
NationalityBritish
StatusClosed
Appointed07 May 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 12 June 2018)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Avenue
Worsley
Manchester
Lancashire
M28 1FT
Director NameMrs Hina Shepherd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2017)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Avenue
Worsley
Manchester
Lancashire
M28 1FT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 7991572
Telephone regionManchester

Location

Registered Address2 Longsight Road
Ramsbottom
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Paul M. Shepherd
51.00%
Ordinary
490 at £1Hina Shepherd
49.00%
Ordinary

Financials

Year2014
Net Worth£577
Cash£14,924
Current Liabilities£16,347

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
1 March 2018Termination of appointment of Hina Shepherd as a director on 30 June 2017 (1 page)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 September 2016Registered office address changed from 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 September 2016 (1 page)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(5 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(5 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Paul Martin Shepherd on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Hina Shepherd on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Martin Shepherd on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Hina Shepherd on 22 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2007Return made up to 17/02/07; full list of members (7 pages)
12 March 2007Return made up to 17/02/07; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 May 2005Return made up to 17/02/05; full list of members (7 pages)
10 May 2005Return made up to 17/02/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
24 May 1999Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Registered office changed on 24/05/99 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
13 May 1999Registered office changed on 13/05/99 from: 788 790 finchley road london NW11 7TJ (1 page)
13 May 1999Registered office changed on 13/05/99 from: 788 790 finchley road london NW11 7TJ (1 page)
17 February 1999Incorporation (17 pages)
17 February 1999Incorporation (17 pages)