Company NameFreeride Service Centre Limited
Company StatusDissolved
Company Number07207226
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameHorse A Home Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrace Odlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
Director NameMr Peter Kenneth Odlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN

Contact

Websitewww.freerideservicecentre.com

Location

Registered Address59 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Odlin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Director's details changed for Grace Odlin on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Grace Odlin on 11 December 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
22 December 2014Registered office address changed from C/O Castletree Consultants Ltd Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to C/O Castletree Consultants Ltd 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 22 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Registered office address changed from C/O Castletree Consultants Ltd Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to C/O Castletree Consultants Ltd 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 22 December 2014 (1 page)
13 May 2014Appointment of Mr Peter Kenneth Odlin as a director (2 pages)
13 May 2014Appointment of Mr Peter Kenneth Odlin as a director (2 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
7 March 2014Company name changed horse a home LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Company name changed horse a home LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2010Incorporation (35 pages)
30 March 2010Incorporation (35 pages)