Company NameFreelyflowing Limited
Company StatusDissolved
Company Number04184372
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameBerry Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdrian Neil Berry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Deva Heights, Dee Banks
Great Broughton
Chester
CH5 5UA
Wales
Director NameNicola Marie Berry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Shallcross Avenue
Whaley Bridge
Derbyshire
SK23 7HA
Secretary NameNicola Marie Berry
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Shallcross Avenue
Whaley Bridge
Derbyshire
SK23 7HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Deva Heights Dee Banks
Great Boughton
Chester
CH3 5UA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGreat Boughton
WardGreat Boughton
Built Up AreaChester

Shareholders

80 at £1Adrian Neil Berry
80.00%
Ordinary
20 at £1Nicola Marie Berry
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,823
Cash£784
Current Liabilities£24,142

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Termination of appointment of Nicola Berry as a director (1 page)
17 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Termination of appointment of Nicola Berry as a secretary (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Director's details changed for Adrian Neil Berry on 21 March 2010 (2 pages)
29 June 2010Director's details changed for Nicola Marie Berry on 21 March 2010 (2 pages)
29 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 August 2009Registered office changed on 29/08/2009 from 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
7 April 2009Return made up to 21/03/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 April 2008Return made up to 21/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / adrian berry / 07/02/2008 (1 page)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 April 2007Return made up to 21/03/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 April 2005Return made up to 21/03/05; full list of members (3 pages)
21 January 2005Company name changed berry services LIMITED\certificate issued on 21/01/05 (2 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
21 March 2001Incorporation (17 pages)