Company NameFreeman Wilson & Clay Limited
Company StatusDissolved
Company Number03881212
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 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 NameRaymond Charles Randall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address4 Culgaith Gardens
Enfield
Middlesex
EN2 7PE
Secretary NameShelley Muskett
NationalityBritish
StatusClosed
Appointed01 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years (closed 07 July 2009)
RoleCompany Director
Correspondence Address6 Hill Crest Drive
Loftus
Saltburn
Cleveland
TS13 4YA
Director NameDavid Wright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleConsulting Engineer
Correspondence AddressLavenham Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Secretary NameRaymond Charles Randall
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address4 Culgaith Gardens
Enfield
Middlesex
EN2 7PE
Secretary NameAnn Randall
NationalityBritish
StatusResigned
Appointed08 January 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address4 Culgaith Gardens
Enfield
Middlesex
EN2 7PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
Marlborough House Victoria Road
South, Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£292,281
Cash£251,778
Current Liabilities£23,350

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 22/11/08; full list of members (6 pages)
12 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 22/11/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 February 2007Return made up to 22/11/06; full list of members (6 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 December 2005Return made up to 22/11/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Return made up to 22/11/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 January 2004Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
16 July 2003Director resigned (1 page)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 February 2003Registered office changed on 12/02/03 from: 36 knight street sawbridgeworth hertfordshire CM21 9AX (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
1 December 2002Return made up to 22/11/02; full list of members (8 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
15 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 December 2000Return made up to 22/11/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)