Company NameFreestage Limited
DirectorsBryan Keith Mason and Michael Gerard McCabe
Company StatusDissolved
Company Number02962192
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBryan Keith Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleClub Owner
Correspondence Address660 Fulham Road
London
SW6 5RX
Director NameMichael Gerard McCabe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address58 Friern Mount Drive
Whetstone
London
N20 9DL
Director NamePaul Philips
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 November 1994)
RolePromoter
Correspondence Address72 Burnt Ash Road
Lee
London
SE12 8PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Secretary resigned (1 page)
23 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1996Appointment of a voluntary liquidator (1 page)
20 September 1995Return made up to 25/08/95; full list of members (10 pages)