Company NameFreewins Contracting Limited
DirectorsPearl Leona Freeman and Philip John Freeman
Company StatusDissolved
Company Number01954736
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Pearl Leona Freeman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address10 Mincing Lane
Chobham
Woking
Surrey
GU24 8RX
Director NameMr Philip John Freeman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address10 Mincing Lane
Chobham
Woking
Surrey
GU24 8RX
Secretary NameMrs Pearl Leona Freeman
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address10 Mincing Lane
Chobham
Woking
Surrey
GU24 8RX

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
18 May 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page)
3 May 1997Registered office changed on 03/05/97 from: sandringham guildford road woking surrey GU22 7QL (1 page)
1 May 1997Appointment of a voluntary liquidator (2 pages)
28 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1997Statement of affairs (10 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Full accounts made up to 31 December 1995 (10 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)