Company NameFreeway Construction Limited
Company StatusDissolved
Company Number03853050
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date29 July 2003 (20 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 NameRoland Craig
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(2 months after company formation)
Appointment Duration3 years, 7 months (closed 29 July 2003)
RoleCivil Emgineer
Correspondence Address6 Southwood Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 3BU
Secretary NameKatie Craig
NationalityBritish
StatusClosed
Appointed06 December 1999(2 months after company formation)
Appointment Duration3 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address7-7a Marlborough Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7-7a Marlborough Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£17,623
Net Worth-£560
Cash£468
Current Liabilities£6,040

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
9 January 2002Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
22 December 2000Return made up to 04/10/00; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: bromley house lansdown crescent lane cheltenham gloucestershire GL50 2LD (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 December 1999Director resigned (2 pages)
4 October 1999Incorporation (16 pages)