Company NameFreehold Solutions Limited
Company StatusDissolved
Company Number05905557
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameBCK2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Jonathon Shapiro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6 Barnhill Avenue
Prestwich
Manchester
M25 9WJ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oriel Court, Ashfield Road
Sale
Cheshire
M33 7DF
Director NamePaul Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(11 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
16 South Road
Bowdon
Altrincham
WA14 2LB

Contact

Telephone07 990506594
Telephone regionMobile

Location

Registered Address2 Oriel Court, Ashfield Road
Sale
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

95 at £1Benjamin Jonathon Shapiro
95.00%
Ordinary
5 at £1Simon Andrew Gould & David Martin Gould & Mjf Ssas Trustees LTD
5.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
30 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 March 2016Termination of appointment of Paul Simon as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Paul Simon as a director on 21 March 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
13 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 May 2007Ad 30/03/07-11/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007Ad 30/03/07-11/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007Company name changed BCK2 LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed BCK2 LIMITED\certificate issued on 12/03/07 (2 pages)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)