Company NameFreeze Resources Limited
Company StatusDissolved
Company Number01922558
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Hilary Pinder
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 September 2000)
RoleFree Lance Management Consulta
Country of ResidenceEngland
Correspondence Address5 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameProf Malcolm George Chalmers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(8 years, 2 months after company formation)
Appointment Duration7 years (closed 26 September 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough Villas
Menston
Ilkley
West Yorkshire
LS29 6DB
Secretary NameSusan Maskell
NationalityWelsh
StatusClosed
Appointed01 March 1995(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 26 September 2000)
RoleAdministrator
Correspondence Address14 Pymmes Road
London
N13 4RY
Director NamePamela Elisbeth Hayden
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1995)
RoleWarden Sheltered Accom For Eld
Correspondence AddressKirwin House Cotham Park North
Bristol
Avon
BS6 6BH
Director NameMs Allison Aldred
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleManagement Consultant
Correspondence Address84 Watermint Quay
London
N16 6DD
Director NameRoderick Ian Glen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1995)
RoleMarket Researcher
Correspondence AddressFlat 4 100 Highlever Road
London
W10 6PN
Director NameKatharine Farquhar Hopkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleManagement Consultant
Correspondence Address10 Cranbourne Avenue
Wanstead
London
E11 2BQ
Director NameMalcolm Shepherd
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address35 Kings Road
Clevedon
North Somerset
BS21 7EN
Secretary NameMalcolm Shepherd
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Kings Road
Clevedon
North Somerset
BS21 7EN

Location

Registered AddressSaferworld
46 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2000Return made up to 24/07/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 17/07/00
(12 pages)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (2 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 24/07/99; full list of members (6 pages)
16 April 1999Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/99
(4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
20 November 1995Registered office changed on 20/11/95 from: 145 whiteladies road clifton bristol BS8 2QB (1 page)
4 September 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1995New secretary appointed (2 pages)