Company NameFreno Ltd
Company StatusDissolved
Company Number04451038
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous NameHuntercombe Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Martin John Michael Murphy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 29 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1a Church Walk
Winslow
Buckingham
Buckinghamshire
MK18 3NE
Director NameDr John White
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 29 July 2015)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameMr Nicholas John Parkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Church Road
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TE
Secretary NameRev Nicholas John Parkinson
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 July 2015)
RoleCompany Director
Correspondence Address7 Church Road
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TE
Secretary NameDr John White
NationalityBritish
StatusResigned
Appointed13 June 2002(2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2010)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameGeoffrey Melbourne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds
Bascombe Road, Churston Ferrers
Brixham
Devon
Tq5 Ojp
Director NameMr Hugh Patrick Matheson
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2008(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEstate Office Thoresby Park
Newark
Nottinghamshire
NG22 9EF
Director NameMr Andrew Paul Tilby Dewhurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Road
Woburn Sands
Milton Keynes
Bedfordshire
MK17 8TE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6k at £0.1Mr Martin John Michael Murphy
44.34%
Ordinary
3.6k at £0.1Mr Hugh Patrick Matheson
26.67%
Ordinary
3.3k at £0.1John White
24.02%
Ordinary
272 at £0.1Andrew Dewhurst
2.01%
Ordinary
272 at £0.1Nicholas Parkinson
2.01%
Ordinary
130 at £0.1Paul Rutter
0.96%
Ordinary

Financials

Year2014
Net Worth-£763,192
Current Liabilities£694,066

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Notice of move from Administration to Dissolution on 9 April 2015 (26 pages)
29 April 2015Administrator's progress report to 9 April 2015 (26 pages)
29 April 2015Notice of move from Administration to Dissolution on 9 April 2015 (26 pages)
29 April 2015Administrator's progress report to 9 April 2015 (26 pages)
14 November 2014Administrator's progress report to 10 October 2014 (19 pages)
30 June 2014Notice of deemed approval of proposals (2 pages)
18 June 2014Statement of administrator's proposal (46 pages)
20 May 2014Statement of affairs with form 2.14B/2.15B (8 pages)
29 April 2014Registered office address changed from Unit 1 Denbigh Hall Bletchley Milton Keynes MK3 7QT England on 29 April 2014 (2 pages)
28 April 2014Appointment of an administrator (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1,354.5
(7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 December 2012Registered office address changed from C/O Nick Parkinson 7 Church Road Woburn Sands Milton Keynes Bedfordshire MK17 8TE England on 11 December 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (5 pages)
11 July 2011Termination of appointment of Andrew Dewhurst as a director (1 page)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
3 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,300.1
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,300.1
(3 pages)
10 February 2011Company name changed huntercombe LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 December 2010Appointment of Mr Andrew Paul Tilby Dewhurst as a director (2 pages)
1 December 2010Registered office address changed from 1a Church Walk Winslow Bucks MK18 3NE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 1a Church Walk Winslow Bucks MK18 3NE on 1 December 2010 (1 page)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for John White on 30 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin John Michael Murphy on 30 May 2010 (2 pages)
14 June 2010Appointment of The Reverend Nicholas John Parkinson as a secretary (3 pages)
14 June 2010Appointment of The Reverend Nicholas John Parkinson as a director (3 pages)
14 June 2010Termination of appointment of John White as a secretary (2 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 30 May 2009 with a full list of shareholders (10 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2009Appointment terminated director hugh matheson (1 page)
20 August 2009Director's change of particulars / hugh matheson / 20/08/2009 (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Director appointed hugh patrick matheson (2 pages)
29 January 2009Appointment terminated director geoffrey melbourne (1 page)
28 August 2008Return made up to 30/05/08; full list of members (8 pages)
27 August 2008Return made up to 30/05/07; full list of members (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Resolutions
  • RES13 ‐ Sub div shares 26/02/07
(1 page)
10 July 2007Ad 01/12/04--------- £ si 13@1 (2 pages)
10 July 2007Ad 06/07/04--------- £ si 64@1 (2 pages)
10 July 2007Ad 29/09/06--------- £ si 81@1=81 £ ic 1000/1081 (2 pages)
10 July 2007Ad 01/10/04--------- £ si 188@1 (2 pages)
10 July 2007S-div 26/02/07 (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Nc inc already adjusted 07/02/07 (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2006Return made up to 30/05/06; full list of members (7 pages)
10 April 2006New director appointed (2 pages)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2006Nc inc already adjusted 28/03/06 (1 page)
6 February 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 December 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(7 pages)
25 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 October 2004Registered office changed on 14/10/04 from: 6 grange park, steeple aston bicester oxfordshire OX25 4SR (2 pages)
12 August 2004Return made up to 30/05/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 July 2003Return made up to 30/05/03; full list of members (7 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
29 June 2002Ad 13/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2002New director appointed (1 page)
29 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
30 May 2002Incorporation (9 pages)