Company NameClement Freeman And Son Limited
Company StatusDissolved
Company Number00774773
CategoryPrivate Limited Company
Incorporation Date23 September 1963(60 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Ian Robb
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(27 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 11 November 2008)
RoleDraper-Retired
Correspondence Address1 Beach Walk
MacDona Drive
West Kirby
Merseyside
CH48 3JJ
Wales
Secretary NameRichard Sydney Freeman
NationalityBritish
StatusClosed
Appointed06 August 2007(43 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleRetailer
Correspondence Address2 Victoria Builings
Ash Street
Windermere
Cumbria
LA23 3EB
Director NameMr Richard Sydney Freeman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(44 years, 4 months after company formation)
Appointment Duration10 months (closed 11 November 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBroughshane Croft Drive West
Caldy
Wirral
CH48 2JQ
Wales
Director NameFrederick Clement Freeman
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 10 months after company formation)
Appointment Duration16 years (resigned 06 August 2007)
RoleDraper-Retired
Correspondence AddressBroughshane 23 Croft Drive West
Caldy
Wirral
Merseyside
CH48 2JQ
Wales
Secretary NameMr George Ian Robb
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressOdd Acre Montgomery Hill
Frankby
Wirral
Merseyside
CH48 1NE
Wales
Secretary NameJohn Hugh Pritchard
NationalityBritish
StatusResigned
Appointed23 October 1995(32 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address15 Jubilee Drive
West Kirby
Merseyside
CH48 5EE
Wales
Secretary NameFrederick Clement Freeman
NationalityBritish
StatusResigned
Appointed04 April 2006(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2007)
RoleRetired
Correspondence AddressBroughshane 23 Croft Drive West
Caldy
Wirral
Merseyside
CH48 2JQ
Wales

Location

Registered Address51 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£114,026
Cash£117,775
Current Liabilities£3,749

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
6 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 February 2008New director appointed (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Return made up to 03/08/07; no change of members (7 pages)
25 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 August 2005Return made up to 03/08/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 October 2003Return made up to 03/08/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 August 2001Return made up to 03/08/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 March 2001Registered office changed on 30/03/01 from: c/o blease,lloyd & co hamilton house 56 hamilton street birkenhead merseyside L41 5HZ (1 page)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (11 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 March 1999 (12 pages)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Return made up to 03/08/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Return made up to 03/08/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Return made up to 03/08/95; no change of members (4 pages)
10 March 1995Auditor's resignation (2 pages)