Norley Lane
Norley
Cheshire
WA6 8NL
Secretary Name | Fraser Michael Charles Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 06 March 2018) |
Role | Event Manager |
Correspondence Address | Norley Farm Cottage Norley Lane Norley Cheshire WA6 8NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fraser Michael Charles Higson 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (4 pages) |
12 December 2017 | Application to strike the company off the register (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 March 2017 | Current accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
20 March 2017 | Current accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
30 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 March 2015 | Company name changed freelance events LTD\certificate issued on 28/03/15
|
28 March 2015 | Company name changed freelance events LTD\certificate issued on 28/03/15
|
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Change of name notice (2 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 January 2012 (1 page) |
26 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 January 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 6 Terminal House C/O Mrs S Cater 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 6 Terminal House C/O Mrs S Cater 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 27 October 2011 (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
20 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o msr s carter 6TERMINAL house station approach shepperton middlesex TW17 8AS (1 page) |
4 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o msr s carter 6TERMINAL house station approach shepperton middlesex TW17 8AS (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 19/12/07; no change of members
|
5 March 2008 | Return made up to 19/12/07; no change of members
|
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 4 terminal house station approach shepperton middlesex TW17 8AS (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 4 terminal house station approach shepperton middlesex TW17 8AS (1 page) |
23 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 March 2004 | Return made up to 19/12/02; full list of members (7 pages) |
2 March 2004 | Return made up to 19/12/02; full list of members (7 pages) |
2 March 2004 | Return made up to 19/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 19/12/03; full list of members (7 pages) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Incorporation (11 pages) |
19 December 2001 | Incorporation (11 pages) |