Company NameFreestyle Industrial Concrete Flooring Limited
Company StatusDissolved
Company Number06507417
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 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 NamePaul Carroll
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleConcrete Floorlayer
Country of ResidenceUnited Kingdom
Correspondence Address15 Calf Close Walk
Jarrow
Newcastle
NE32 4HA
Secretary NameRachel Watkins
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleSecretary
Correspondence Address15 Calf Close Walk
Jarrow
Newcastle
NE32 4HA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Warburton & Freeman
806-808 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

1 at 1Paul Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£3,225
Current Liabilities£5,469

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
5 May 2011Compulsory strike-off action has been suspended (1 page)
5 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Director's details changed for Paul Carroll on 18 February 2010 (2 pages)
30 April 2010Director's details changed for Paul Carroll on 18 February 2010 (2 pages)
30 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 April 2009Return made up to 18/02/09; full list of members (7 pages)
22 April 2009Return made up to 18/02/09; full list of members (7 pages)
7 April 2008Ad 18/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 April 2008Director appointed paul carroll (2 pages)
7 April 2008Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Secretary appointed rachel watkins (2 pages)
7 April 2008Secretary appointed rachel watkins (2 pages)
7 April 2008Director appointed paul carroll (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Incorporation (14 pages)
18 February 2008Incorporation (14 pages)