Manchester
M1 6HT
Director Name | Mr Philip Matthew Frederick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Philip Matthew Frederick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Terence Richard James Haigh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(13 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Maximillian Mathew Frederick |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freezeserve Stopgate Lane Simonswood Liverpool L33 4YB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | freezeserve.com |
---|---|
Telephone | 0151 5464495 |
Telephone region | Liverpool |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (20 pages) |
---|---|
18 April 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (17 pages) |
18 April 2016 | Liquidators statement of receipts and payments to 3 March 2016 (17 pages) |
24 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2015 | Registered office address changed from Freezeserve Stopgate Lane Simonswood Liverpool L33 4YB to St James Building 79 Oxford Street Manchester M1 6HT on 16 March 2015 (2 pages) |
13 March 2015 | Statement of affairs with form 4.19 (10 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Termination of appointment of Maximillian Mathew Frederick as a director on 17 December 2014 (1 page) |
12 November 2014 | Registration of charge 039633050002, created on 10 November 2014 (7 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 July 2013 | Registration of charge 039633050001 (9 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Appointment of Mr Terence Richard James Haigh as a director (2 pages) |
15 April 2013 | Director's details changed for Frank Anthony Frederick on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Appointment of Mr Maximillian Mathew Frederick as a director (2 pages) |
15 April 2013 | Secretary's details changed for Philip Matthew Frederick on 15 April 2013 (1 page) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from C/O Philip Frederick Unit 2 Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Secretary's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 December 2011 | Registered office address changed from Myddleton Hall Delph Lane, Houghton Green Warrington Cheshire WA2 0RE on 20 December 2011 (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 July 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 July 2007 | Return made up to 03/04/07; no change of members (7 pages) |
15 May 2006 | Return made up to 03/04/06; full list of members
|
28 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 July 2004 | Return made up to 03/04/04; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 May 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 June 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (16 pages) |