Company NameFreelance Business Enterprises Limited
Company StatusDissolved
Company Number01983344
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nicholas Claud Thurston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(6 years, 11 months after company formation)
Appointment Duration13 years (closed 03 January 2006)
RoleInsurance Consultant
Correspondence Address46 Reynards Copse
Highwoods
Colchester
Essex
CO4 9UR
Secretary NameArthur James Smith
NationalityBritish
StatusClosed
Appointed02 April 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address2 Barbel Road
Colchester
Essex
CO4 3EJ
Director NameMr Dennis George Ratcliff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1986(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address12 Green Lane
Parsons Heath
Colchester
Essex
CO4 4JA
Secretary NameMr Nicholas Claud Thurston
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address46 Reynards Copse
Highwoods
Colchester
Essex
CO4 9UR
Director NameArthur James Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2003)
RoleAccountant
Correspondence Address2 Barbel Road
Colchester
Essex
CO4 3EJ
Director NameLorraine Anne Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 August 2003)
RoleCompany Director
Correspondence Address2 Barbel Road
Colchester
Essex
CO4 3EJ

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£147,325
Cash£176,197
Current Liabilities£42,541

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
8 February 2005Application for striking-off (1 page)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 September 2004Return made up to 29/08/04; full list of members (8 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 29/08/03; full list of members (8 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 30 September 2001 (14 pages)
1 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
1 June 2001Full accounts made up to 30 September 2000 (15 pages)
5 September 2000Return made up to 29/08/00; full list of members (7 pages)
7 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 November 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Return made up to 29/08/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Return made up to 29/08/98; no change of members (4 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Return made up to 29/08/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1995Return made up to 29/08/95; no change of members (4 pages)
15 September 1995New director appointed (2 pages)