Company NameFreeflow (Utilities) Limited
DirectorsLisa Ann McKee and Matthew Reuven McKee
Company StatusDissolved
Company Number03922692
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameRehab (Utility Services) Limited

Directors

Director NameLisa Ann McKee
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleAdministration
Correspondence Address7 Lee Street
Longridge
Preston
Lancashire
PR3 3EN
Director NameMatthew Reuven McKee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCivil Engineer
Correspondence Address7 Lee Street
Longridge
Preston
Lancashire
PR3 3EN
Secretary NameMatthew Reuven McKee
NationalityBritish
StatusCurrent
Appointed16 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCivil Engineer
Correspondence Address7 Lee Street
Longridge
Preston
Lancashire
PR3 3EN
Director NameMr Neil Anthony Arrowsmith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressSandybank Cottage
Folly Lane Chipping
Preston
Lancashire
PR3 2GA
Director NameJohn Counsell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSite Manager
Correspondence AddressClay Cottage Glen Avenue
Knowle Green
Preston
PR3 2ZQ
Secretary NameMr Neil Anthony Arrowsmith
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressSandybank Cottage
Folly Lane Chipping
Preston
Lancashire
PR3 2GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2000Statement of affairs (6 pages)
22 May 2000Appointment of a voluntary liquidator (1 page)
9 May 2000Registered office changed on 09/05/00 from: c/o edward chester & sons 36 king street, clitheroe lancashire BB7 2EX (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Memorandum and Articles of Association (13 pages)
28 February 2000New director appointed (2 pages)
18 February 2000Company name changed rehab (utility services) LIMITED\certificate issued on 21/02/00 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)