Company NameFreedox Ltd
Company StatusDissolved
Company Number03879108
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 June 2004)
RoleIFA
Correspondence Address1 Conningsby Drive
Pershore
Worcestershire
WR10 1QX
Secretary NameBrigit Rhodes
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 June 2004)
RoleInterior Designer
Correspondence Address1 Conningsby Drive
Pershore
Worcestershire
WR10 1QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAbacus House Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£3,854
Cash£182
Current Liabilities£75,971

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
31 January 2004Accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 17/11/02; full list of members (6 pages)
6 February 2003Accounts made up to 31 March 2002 (6 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
19 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 December 2000Return made up to 17/11/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)