Company NameFreestone Limited
Company StatusDissolved
Company Number01142690
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry James Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1975(1 year, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2001)
RoleSurveyor
Correspondence AddressApt 3 Rochetts
Weald Road South Weald
Brentwood
Essex
CM14 5QS
Secretary NameAlice Edith Smith
NationalityBritish
StatusClosed
Appointed05 February 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressGalloping Hall
Wingfield
Diss
Norfolk
IP21 5QX
Secretary NameAntonia Diane Thorogood
NationalityBritish
StatusClosed
Appointed31 March 1999(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressDalmer Lodge
Timworth Green, Timworth
Bury St. Edmunds
Suffolk
IP31 1HS
Director NameJames Leonard Smith
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleRetired
Correspondence AddressGalloping Hall
Wingfield
Diss
Norfolk
IP21 5QX
Secretary NameAntonia Diane Thorogood
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressPeacock Hall Cottage
Little Cornard
Sudbury
Suffolk
CO10 0PE
Director NameAlice Edith Smith
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleSecretary
Correspondence AddressGalloping Hall
Wingfield
Diss
Norfolk
IP21 5QX

Location

Registered Address1422/4 London Rd
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£74,242
Cash£6
Current Liabilities£130,570

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999New secretary appointed (2 pages)
10 February 1998Return made up to 05/02/98; full list of members (6 pages)
3 September 1997Director resigned (1 page)
16 April 1997Full accounts made up to 31 December 1995 (10 pages)
26 March 1997Return made up to 05/02/97; full list of members (6 pages)
23 May 1996Full accounts made up to 31 December 1994 (10 pages)
23 May 1996New director appointed (2 pages)
13 February 1996Return made up to 05/02/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1993 (9 pages)