Company NameFreeman Design & Packaging Machinery Limited
Company StatusDissolved
Company Number02483475
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1990(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 23 December 2003)
RoleEngineer
Correspondence Address66 Northian Street
London
E9
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed14 March 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 23 December 2003)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Secretary NameMiss Sharon Stevens
NationalityBritish
StatusResigned
Appointed04 May 1990(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snape Green
Scarisbrick
Southport
West Lancashire
PR8 5LN

Location

Registered Address1st Floor
Wilsons Corner 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£54,640
Net Worth£572,335
Current Liabilities£91,694

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
19 August 2002Secretary's particulars changed (1 page)
13 June 2001Return made up to 20/03/01; full list of members (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
15 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
23 April 1999Return made up to 20/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 20/03/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
23 April 1997Return made up to 20/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 May 1996Ad 01/05/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
14 May 1996Return made up to 20/03/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 March 1995 (11 pages)
18 May 1995Return made up to 20/03/95; no change of members (4 pages)