Company NameFreetrawl.com Limited
Company StatusDissolved
Company Number03924471
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
Director NameMr David John Carrington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaragh Lodge
Teddington
Tewkesbury
Gloucestershire
GL20 8TT
Wales
Director NameMr Henry Anthony Vincent
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish Kenyan
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighleigh
Mount Road Lansdown
Bath
Somerset
BA1 5PW
Secretary NameElizabeth Jane Pritchard
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Catherine Way
Batheaston
Bath
Somerset
BA1 7NY
Director NameMrs Ann Christine Looker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Down Road
Portishead
North Somerset
BS20 6EA
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefreetrawl.com
Telephone01244 615605
Telephone regionChester

Location

Registered Address8-11 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Policyplus International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Appointment of Mrs Janet Clare Joshua as a director (2 pages)
17 June 2013Termination of appointment of Gareth Groome as a director (1 page)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 March 2013Register inspection address has been changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court Chester Cheshire CH1 1HG England (1 page)
11 March 2013Registered office address changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 11 March 2013 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
21 February 2011Register inspection address has been changed from C/O C/O Mr H a Vincent Highleigh Mount Road Lansdown Bath BA1 5PW England (1 page)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 November 2010Appointment of Mr Jeremy Macduff Brettell as a director (2 pages)
16 November 2010Registered office address changed from C/O C/O Filer Knapper 10 Bridge Street Christchurch Dorset BH23 1EF England on 16 November 2010 (1 page)
16 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 November 2010Appointment of Mr Gareth David Groome as a director (2 pages)
16 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
10 September 2010Termination of appointment of Ann Looker as a director (1 page)
10 September 2010Termination of appointment of Henry Vincent as a director (1 page)
5 July 2010Termination of appointment of Elizabeth Pritchard as a secretary (1 page)
8 June 2010Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 8 June 2010 (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
26 February 2010Appointment of Mrs Ann Christine Looker as a director (2 pages)
25 February 2010Termination of appointment of David Carrington as a director (1 page)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David John Carrington on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Henry Anthony Vincent on 14 February 2010 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
16 March 2005Return made up to 14/02/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 April 2003Return made up to 14/02/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
13 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
20 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 February 2001Return made up to 14/02/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
20 October 2000Registered office changed on 20/10/00 from: 2-4 henry street bath avon BA1 1JT (1 page)
15 August 2000Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
14 February 2000Incorporation (14 pages)