Company NameFreestar Systems Limited
Company StatusDissolved
Company Number03013048
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLinda Patricia Wright
NationalityBritish
StatusClosed
Appointed27 January 1995(4 days after company formation)
Appointment Duration9 years, 7 months (closed 24 August 2004)
RoleComputer Consultant
Correspondence AddressThe Shieling
Beattock
Dumfriesshire
DG10 9RF
Scotland
Secretary NameAlbert Wright
NationalityBritish
StatusClosed
Appointed27 January 1995(4 days after company formation)
Appointment Duration9 years, 7 months (closed 24 August 2004)
RoleSecretary
Correspondence Address18 Wortley Road
Fazakerley
Liverpool
L10 1LL
Secretary NameLinda Patricia Wright
NationalityBritish
StatusClosed
Appointed06 January 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2004)
RoleComputer Consultant
Correspondence AddressThe Shieling
Beattock
Dumfriesshire
DG10 9RF
Scotland
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address168a Hoylake Road
Worrton
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
8 October 2003Application for striking-off (1 page)
21 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003Registered office changed on 27/01/03 from: 168A hoylake road moreton wirral CH46 8TQ (1 page)
12 December 2002Registered office changed on 12/12/02 from: 168A hoylake road moreton wirral CH46 8TQ (1 page)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002New secretary appointed (2 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 May 2001Return made up to 23/01/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 December 2000Particulars of mortgage/charge (5 pages)
16 December 2000Particulars of mortgage/charge (5 pages)
16 December 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
18 February 2000Return made up to 23/01/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 March 1999Return made up to 23/01/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
5 February 1998Return made up to 23/01/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (9 pages)
30 January 1997Return made up to 23/01/97; no change of members (4 pages)
17 December 1996Registered office changed on 17/12/96 from: 266 todmorden road sharneyford bacup lancashire OL13 9UR (1 page)
3 November 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)