Company NameFreelance Fire Limited
Company StatusDissolved
Company Number02730862
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameFreelance Fire And Security Limited

Business Activity

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

Directors

Director NameWillford Anthony Mason
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(12 months after company formation)
Appointment Duration10 years, 9 months (closed 04 May 2004)
RoleEngineer
Correspondence Address8 Smarts Road
Gravesend
Kent
DA12 5AQ
Director NameLenford Nathaniel Mason
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleService Manager
Correspondence Address8 Hilderly House
Winery Lane
Kingston Upon Thames
Surrey
KT1 3GG
Secretary NameMarie Sheila Mason
NationalityBritish
StatusClosed
Appointed01 August 2000(8 years after company formation)
Appointment Duration3 years, 9 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address8 Hilderly House
Winery Lane
Kingston Upon Thames
Surrey
KT1 3GG
Director NameMr Lenford Nathaniel Mason
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Sawyer Close
London
N9 9XP
Secretary NameAnthony Benjamin
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleSecretary
Correspondence Address41 Morley Road
Leyton
London
E10 6LJ
Secretary NameJanet Natassha Stoddart
NationalityBritish
StatusResigned
Appointed29 July 1993(1 year after company formation)
Appointment Duration4 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 17 Carpenter Court
37-41 Pratt Street
Camden
London
NW1 0BJ
Secretary NameMr Lenford Nathaniel Mason
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address28 Sawyer Close
London
N9 9XP
Secretary NameBasil Augustus Mason
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1999)
RoleSecretary
Correspondence Address28 Sawyer Close
Edmonton
London
N9 9XP
Secretary NameJanet Stoddart
NationalityBritish
StatusResigned
Appointed29 September 1999(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2000)
RoleCompany Director
Correspondence Address8 Smarts Road
Gravesend
Kent
DA12 5AQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£318,790
Gross Profit£151,166
Net Worth£3,547
Cash£28,466
Current Liabilities£131,329

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Application for striking-off (1 page)
29 July 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
29 August 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
29 August 2001Return made up to 14/07/01; full list of members (7 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 14/07/00; full list of members (7 pages)
13 September 2000Secretary resigned (1 page)
10 July 2000Full accounts made up to 31 July 1999 (12 pages)
19 May 2000Return made up to 14/07/99; full list of members; amend (7 pages)
21 February 2000Memorandum and Articles of Association (13 pages)
15 February 2000Company name changed freelance fire and security limi ted\certificate issued on 16/02/00 (3 pages)
31 January 2000Ad 01/01/99--------- £ si 123@1 (2 pages)
4 October 1999New secretary appointed (2 pages)
13 August 1999Return made up to 14/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (3 pages)
5 November 1996Return made up to 14/07/95; no change of members (4 pages)
5 November 1996Compulsory strike-off action has been discontinued (1 page)
5 November 1996Return made up to 14/07/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 July 1995 (10 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
24 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
29 March 1995New secretary appointed (2 pages)