Company NameFreelance Supplies Ltd
Company StatusDissolved
Company Number04801098
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameLynn Marie Watkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2006)
RoleSales Manager
Correspondence Address12 Elsdon Gardens
Ingleby Barwick
Stockton
Cleveland
TS17 0GQ
Secretary NameColin Morgan
NationalityBritish
StatusResigned
Appointed20 June 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address12 Elsdon Gardens
Ingleby Barwick
Cleveland
TS17 0GQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Elsdon Gardens
Stockton
Cleveland
TS17 0GQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,934
Cash£292
Current Liabilities£19,246

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 September 2005Return made up to 17/06/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 17/06/04; full list of members (6 pages)
8 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 July 2003Registered office changed on 10/07/03 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)