Company NameFreeport Hornsea Limited
Company StatusDissolved
Company Number05023885
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Dissolution Date22 November 2008 (15 years, 4 months ago)
Previous NameIbis (874) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameMr Anthony Warren Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameIan Jeffrey Brownstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2005)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2005)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2005)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed16 July 2004(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2005)
RoleSecretary
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Declaration of assistance for shares acquisition (7 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o lopain gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester greater manchester lancashire M3 (1 page)
24 March 2005New secretary appointed;new director appointed (3 pages)
24 March 2005Registered office changed on 24/03/05 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
24 March 2005New director appointed (3 pages)
23 March 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2005Declaration of solvency (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 9-13 george street london W1U 3FL (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New secretary appointed;new director appointed (3 pages)
9 August 2004Registered office changed on 09/08/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
23 January 2004Incorporation (36 pages)