Company NameFreehouse Business Services Limited
Company StatusDissolved
Company Number02268470
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameDrenman Limited

Business Activity

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

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed04 January 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 05 February 2002)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameJohn Edward Fairway
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RolePublican
Correspondence AddressThe Flying Pot
Treleigh
Redruth
Cornwall
Director NameDonald Horace Sewell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1993)
RoleTied Trade Manager
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Secretary NameJohn Edward Fairway
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressThe Flying Pot
Treleigh
Redruth
Cornwall
Secretary NameDonald Horace Sewell
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1996)
RoleChief Property Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameDavid Anthony Clayton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressLower Bank Cottage
South Cheriton
Templecombe
Somerset
BA8 0BP
Director NameRonald Anthony Herbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2000)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Secretary NameRonald Anthony Herbert
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2000)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts1 October 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2001Director resigned (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001New director appointed (4 pages)
30 August 2001Application for striking-off (1 page)
25 July 2001Full accounts made up to 1 October 2000 (7 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2001New director appointed (2 pages)
21 January 2000New director appointed (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
29 September 1999Full accounts made up to 30 September 1998 (8 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Company name changed drenman LIMITED\certificate issued on 31/07/98 (2 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 June 1997Full accounts made up to 30 September 1996 (9 pages)
20 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)