Company NameFreesonics Limited
Company StatusDissolved
Company Number05201102
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Slack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(2 days after company formation)
Appointment Duration13 years, 1 month (closed 26 September 2017)
RoleMusical Composer
Country of ResidenceUnited Kingdom
Correspondence AddressPenmaric 42a Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Roger Stephen Dexter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2012)
RoleMusical Composer
Country of ResidenceEngland
Correspondence AddressBroomwood House
Broomwood Lane
Ramsden Heath
Essex
CM11 1JR
Secretary NameMr Roger Stephen Dexter
NationalityBritish
StatusResigned
Appointed11 August 2004(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2012)
RoleMusical Composer
Country of ResidenceEngland
Correspondence AddressBroomwood House
Broomwood Lane
Ramsden Heath
Essex
CM11 1JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Christopher Slack
100.00%
Ordinary

Financials

Year2014
Net Worth£1,164
Cash£3,962
Current Liabilities£32,418

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 27 April 2015 (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Roger Dexter as a director (1 page)
19 June 2012Termination of appointment of Roger Dexter as a director (1 page)
19 June 2012Termination of appointment of Roger Dexter as a secretary (1 page)
19 June 2012Termination of appointment of Roger Dexter as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 09/08/08; full list of members (4 pages)
20 August 2008Return made up to 09/08/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 09/08/07; full list of members (3 pages)
4 September 2007Return made up to 09/08/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 September 2006Return made up to 09/08/06; full list of members (7 pages)
27 September 2006Return made up to 09/08/06; full list of members (7 pages)
14 September 2005Return made up to 09/08/05; full list of members (7 pages)
14 September 2005Return made up to 09/08/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 March 2005Registered office changed on 10/03/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
10 March 2005Registered office changed on 10/03/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 August 2004Incorporation (9 pages)
9 August 2004Incorporation (9 pages)