Company NameFreezeserve Ltd
Company StatusDissolved
Company Number03963305
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date13 February 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Frank Anthony Frederick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Philip Matthew Frederick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NamePhilip Matthew Frederick
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Terence Richard James Haigh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(13 years after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Maximillian Mathew Frederick
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreezeserve Stopgate Lane
Simonswood
Liverpool
L33 4YB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefreezeserve.com
Telephone0151 5464495
Telephone regionLiverpool

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2017Liquidators' statement of receipts and payments to 3 March 2017 (20 pages)
18 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (17 pages)
18 April 2016Liquidators statement of receipts and payments to 3 March 2016 (17 pages)
24 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2015Registered 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 2015Statement of affairs with form 4.19 (10 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Termination of appointment of Maximillian Mathew Frederick as a director on 17 December 2014 (1 page)
12 November 2014Registration of charge 039633050002, created on 10 November 2014 (7 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 July 2013Registration of charge 039633050001 (9 pages)
10 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(6 pages)
15 April 2013Appointment of Mr Terence Richard James Haigh as a director (2 pages)
15 April 2013Director's details changed for Frank Anthony Frederick on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Mr Maximillian Mathew Frederick as a director (2 pages)
15 April 2013Secretary's details changed for Philip Matthew Frederick on 15 April 2013 (1 page)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Registered 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 2013Director's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages)
10 April 2013Director's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages)
10 April 2013Secretary's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Secretary's details changed for Philip Matthew Frederick on 1 February 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Registered office address changed from Myddleton Hall Delph Lane, Houghton Green Warrington Cheshire WA2 0RE on 20 December 2011 (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
30 July 2008Return made up to 03/04/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 July 2007Return made up to 03/04/07; no change of members (7 pages)
15 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 August 2005New director appointed (2 pages)
23 May 2005Return made up to 03/04/05; full list of members (7 pages)
20 July 2004Return made up to 03/04/04; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 May 2003Return made up to 03/04/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
22 May 2002New director appointed (2 pages)
8 May 2002Return made up to 03/04/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 June 2001Return made up to 03/04/01; full list of members (6 pages)
15 June 2000Secretary resigned (1 page)
3 April 2000Incorporation (16 pages)