Company NameFreestone Developments Limited
Company StatusDissolved
Company Number07728166
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Gary Freestone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMrs Samantha Jane Freestone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales

Location

Registered AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Samantha Freestone
100.00%
Ordinary

Financials

Year2014
Net Worth£2,172
Cash£290
Current Liabilities£84,571

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (1 page)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
5 April 2019Termination of appointment of Samantha Jane Freestone as a director on 5 April 2019 (1 page)
5 April 2019Appointment of Mr Steven Gary Freestone as a director on 5 April 2019 (2 pages)
5 April 2019Cessation of Samantha Jane Freestone as a person with significant control on 5 April 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Notification of Steven Gary Freestone as a person with significant control on 5 April 2019 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 16 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 16 June 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
24 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Samantha Freestone as a director (1 page)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Samantha Freestone as a director (1 page)
22 August 2011Appointment of Mrs Samantha Jane Freestone as a director (2 pages)
22 August 2011Appointment of Mrs Samantha Jane Freestone as a director (2 pages)
19 August 2011Appointment of Ms Samantha Jane Freestone as a director (2 pages)
19 August 2011Appointment of Ms Samantha Jane Freestone as a director (2 pages)
5 August 2011Termination of appointment of Laurence Adams as a director (1 page)
5 August 2011Termination of appointment of Laurence Adams as a director (1 page)
3 August 2011Incorporation (45 pages)
3 August 2011Incorporation (45 pages)