Company NameJILL Freeman Limited
Company StatusDissolved
Company Number04047653
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)
Previous NameEuroquo Computing Ltd

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameJill Wrigglesworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 25 April 2006)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Director NameKeith Wrigglesworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 25 April 2006)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Secretary NameKeith Wrigglesworth
NationalityBritish
StatusClosed
Appointed23 August 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 25 April 2006)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address277-279 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2003Return made up to 04/08/03; full list of members (7 pages)
4 October 2002Return made up to 04/08/02; full list of members (7 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Ad 31/03/02--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
30 October 2000Company name changed euroquo computing LTD\certificate issued on 31/10/00 (2 pages)
26 October 2000Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
4 August 2000Incorporation (12 pages)