Company NameFreeway Signs Limited
Company StatusDissolved
Company Number03693823
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAukland Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 June 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2014)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameLester Perkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Coleshall Cottages
Sheerstone, Iwade
Sittingbourne
Kent
ME9 8RJ
Secretary NameMrs Mary Ann Perkins
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Coleshall Cottages
Sheerstone Iwade
Sittingbourne
ME9 8RJ
Director NameMrs Mary Ann Perkins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Coleshall Cottages
Sheerstone Iwade
Sittingbourne
ME9 8RJ
Secretary NameLester Perkins
NationalityBritish
StatusResigned
Appointed11 January 2003(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Coleshall Cottages
Sheerstone, Iwade
Sittingbourne
Kent
ME9 8RJ
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameMr Patrick Christopher Ryan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2013)
RoleConstruction
Country of ResidenceIreland
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1London Irish Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,390
Cash£1,005
Current Liabilities£140,969

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2013Termination of appointment of Patrick Ryan as a director (2 pages)
4 November 2013Termination of appointment of a secretary (2 pages)
3 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(3 pages)
23 September 2010Annual return made up to 11 January 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 11 January 2009 with a full list of shareholders (4 pages)
23 September 2010Termination of appointment of Declan Mccarthy as a director (1 page)
23 September 2010Secretary's details changed for Aukland Secretarial Services Limited on 30 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Patrick Ryan on 30 October 2009 (2 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 August 2009Director appointed mr patrick ryan (1 page)
11 August 2009Appointment terminated secretary lester perkins (1 page)
11 August 2009Appointment terminated director mary perkins (1 page)
5 August 2009Secretary appointed aukland secretarial services LIMITED (1 page)
30 July 2009Appointment terminated director lester perkins (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from stourside place 35-41 station road ashford kent TN23 1PP (1 page)
22 April 2008Director appointed declan gregory mccarthy (3 pages)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 May 2007Return made up to 11/01/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2005Return made up to 11/01/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
22 May 2002New director appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 11/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 December 2000Registered office changed on 04/12/00 from: 63/64 charles lane st. John's wood london NW8 7SB (1 page)
16 November 2000Full accounts made up to 31 January 2000 (9 pages)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
11 January 1999Incorporation (17 pages)