Company NameFreeride Distribution Limited
Company StatusDissolved
Company Number04174256
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date6 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMalcolm Scott Webster
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleArchitect
Correspondence Address8 Loirsbank Road
Cults
Aberdeen
Aberdeenshire
AB15 9NE
Scotland
Director NameMark Simpson Webster
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleManaging Director
Correspondence Address4 Upper Road
Kennington
Oxford
Oxfordshire
OX1 5LJ
Secretary NameMark Simpson Webster
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleWatersports Distribution Manag
Correspondence Address4 Upper Road
Kennington
Oxford
Oxfordshire
OX1 5LJ

Location

Registered Address2nd Floor St Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2011Final Gazette dissolved following liquidation (1 page)
6 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
6 May 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
6 May 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
6 May 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
6 May 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 5 April 2010 (6 pages)
24 May 2010Liquidators' statement of receipts and payments to 5 April 2010 (6 pages)
24 May 2010Liquidators statement of receipts and payments to 5 April 2010 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 5 October 2009 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 5 October 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 5 October 2009 (6 pages)
30 October 2009Resignation of a liquidator (1 page)
30 October 2009Resignation of a liquidator (1 page)
29 October 2009Appointment of a voluntary liquidator (1 page)
29 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2008Administrator's progress report to 3 October 2008 (20 pages)
6 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
6 October 2008Administrator's progress report to 3 October 2008 (20 pages)
6 October 2008Administrator's progress report to 3 October 2008 (20 pages)
6 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
11 June 2008Administrator's progress report to 3 October 2008 (19 pages)
11 June 2008Registered office changed on 11/06/2008 from the granary crawley lane kings bromley derbyshire DE13 7JF (1 page)
11 June 2008Administrator's progress report to 3 October 2008 (19 pages)
11 June 2008Administrator's progress report to 3 October 2008 (19 pages)
11 June 2008Registered office changed on 11/06/2008 from the granary crawley lane kings bromley derbyshire DE13 7JF (1 page)
16 May 2008Notice of resignation of an administrator (1 page)
16 May 2008Notice of resignation of an administrator (1 page)
7 November 2007Administrator's progress report (17 pages)
7 November 2007Administrator's progress report (17 pages)
16 October 2007Notice of extension of period of Administration (1 page)
16 October 2007Notice of extension of period of Administration (1 page)
24 April 2007Administrator's progress report (19 pages)
24 April 2007Administrator's progress report (19 pages)
29 March 2007Result of meeting of creditors (24 pages)
29 March 2007Notice of extension of period of Administration (1 page)
29 March 2007Result of meeting of creditors (24 pages)
29 March 2007Notice of extension of period of Administration (1 page)
30 November 2006Administrator's progress report (15 pages)
30 November 2006Administrator's progress report (15 pages)
27 October 2006Result of meeting of creditors (11 pages)
27 October 2006Result of meeting of creditors (11 pages)
7 June 2006Statement of administrator's proposal (22 pages)
7 June 2006Statement of administrator's proposal (22 pages)
13 April 2006Appointment of an administrator (1 page)
13 April 2006Appointment of an administrator (1 page)
21 October 2005Registered office changed on 21/10/05 from: 4 upper road kennington oxford oxfordshire OX1 5LJ (1 page)
21 October 2005Registered office changed on 21/10/05 from: 4 upper road kennington oxford oxfordshire OX1 5LJ (1 page)
8 September 2005Return made up to 07/03/05; full list of members (7 pages)
8 September 2005Return made up to 07/03/05; full list of members (7 pages)
26 August 2005Return made up to 07/03/04; full list of members (7 pages)
26 August 2005Return made up to 07/03/04; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (7 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (7 pages)
21 May 2003Return made up to 07/03/03; full list of members (7 pages)
21 May 2003Return made up to 07/03/03; full list of members (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
11 June 2002Return made up to 07/03/02; full list of members (6 pages)
11 June 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
5 April 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 March 2001Incorporation (10 pages)