Company NameFreehold Investments (Burgess Hill) Limited
Company StatusDissolved
Company Number00693826
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 December 2002(41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(46 years, 3 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(33 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(39 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 31/01/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
18 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
13 April 2001Full accounts made up to 30 September 2000 (12 pages)
22 March 2001Return made up to 31/01/01; full list of members (3 pages)
14 March 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
21 March 2000Full accounts made up to 25 September 1999 (11 pages)
23 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (11 pages)
6 May 1998Full accounts made up to 27 September 1997 (11 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
22 July 1997Auditor's resignation (1 page)
18 July 1997Full accounts made up to 28 September 1996 (11 pages)
17 January 1997Director's particulars changed (1 page)
27 March 1996Full accounts made up to 30 September 1995 (9 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
7 April 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1979Memorandum and Articles of Association (10 pages)