Company NameFreedom Beauty Limited
Company StatusDissolved
Company Number05385004
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date12 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracey Denise Haley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crown Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4SU
Secretary NameMrs Andrea Jayne Wright
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lime Avenue
Groby
Leicester
Leicestershire
LE6 0YE
Secretary NameRosemarie Theresa Beggie
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address306 Humberstone Lane
Thurmaston
Leicester
Leicestershire
LE4 9JP

Location

Registered AddressC/O Kay Johnson Gee
Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Statement of affairs (6 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2007Registered office changed on 04/10/07 from: freedom house 2 farringdon street leicester LE5 0EA (1 page)
25 July 2007Return made up to 08/03/07; full list of members (6 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Return made up to 08/03/06; full list of members (6 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 264-266 humberstone road leicester LE5 0EG (1 page)
8 March 2005Incorporation (19 pages)