Company NameFair Data Limited
Company StatusDissolved
Company Number03766607
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameFreeola Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anthony Laurence Rainbird
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressRoding House 5 Brownlows Close
Leaden Roding
Dunmow
Essex
CM6 1TT
Secretary NameMrs Diane Maynard
NationalityBritish
StatusClosed
Appointed12 July 2005(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address272 Westfield
Harlow
Essex
CM18 6AR
Secretary NameChristine Mary Finch
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Farnham Close
Sawbridgeworth
Hertfordshire
CM21 0HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFreeola Limited
92-102 East Street
Braintree
Essex
CM7 3JW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 January 2010Full accounts made up to 31 May 2009 (8 pages)
6 January 2010Full accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 May 2009Secretary's Change of Particulars / diane langham / 05/09/2008 / Title was: , now: miss; HouseName/Number was: , now: 272; Street was: 94 hadley grange, now: westfield; Area was: church langley, now: ; Post Code was: CM17 9PH, now: CM18 6AR; Country was: , now: uk (2 pages)
18 May 2009Secretary's change of particulars / diane langham / 05/09/2008 (2 pages)
10 March 2009Full accounts made up to 31 May 2008 (9 pages)
10 March 2009Full accounts made up to 31 May 2008 (9 pages)
8 May 2008Registered office changed on 08/05/2008 from freeola LIMITED, 92-102, east street, braintree essex CM7 3JW (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from freeola LIMITED, 92-102, east street, braintree essex CM7 3JW (1 page)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Location of debenture register (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Director's change of particulars / anthony rainbird / 07/05/2008 (2 pages)
7 May 2008Director's Change of Particulars / anthony rainbird / 07/05/2008 / Title was: , now: mr; HouseName/Number was: , now: roding house; Street was: roding house, now: 5 brownlows close; Area was: 5 brownlows close leaden, now: leaden roding; Post Town was: roding, now: dunmow; Country was: , now: england (2 pages)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
26 June 2007Return made up to 07/05/07; full list of members (2 pages)
26 June 2007Return made up to 07/05/07; full list of members (2 pages)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (3 pages)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 07/05/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Registered office changed on 18/05/06 from: 92-102 east street braintree essex CM7 3JW (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 92-102 east street braintree essex CM7 3JW (1 page)
18 May 2006Director's particulars changed (1 page)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
13 June 2005Return made up to 07/05/05; full list of members (6 pages)
6 May 2005Company name changed freeola LIMITED\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed freeola LIMITED\certificate issued on 06/05/05 (2 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 June 2003Return made up to 07/05/03; full list of members (6 pages)
7 June 2003Return made up to 07/05/03; full list of members (6 pages)
16 December 2002Accounts made up to 31 January 2002 (7 pages)
16 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
7 June 2002Return made up to 07/05/02; full list of members (6 pages)
7 June 2002Return made up to 07/05/02; full list of members (6 pages)
29 August 2001Accounts made up to 31 January 2001 (6 pages)
29 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
6 June 2001Return made up to 07/05/01; full list of members (6 pages)
6 June 2001Return made up to 07/05/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 January 2000 (6 pages)
7 December 2000Full accounts made up to 31 January 2000 (6 pages)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
29 February 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
29 February 2000Registered office changed on 29/02/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
29 February 2000Registered office changed on 29/02/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
29 February 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Ad 30/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Ad 30/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 May 1999Incorporation (16 pages)