Company NameFreeport Motors Limited
Company StatusDissolved
Company Number04353825
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameThomas Edgerton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director Sales
Correspondence Address23 Old Farm Road
Crosby
Liverpool
Merseyside
L23 2RZ
Secretary NameDebra Edgerton
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleSecretary
Correspondence Address23 Old Farm Road
Crosby
Liverpool
Merseyside
L23 2RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Statement of affairs (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 2 cambell street bootle liverpool merseyside L20 1AN (1 page)
27 April 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2002Incorporation (14 pages)