Company NameFreshwater Road Management Company Limited
Company StatusDissolved
Company Number04360485
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Lane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary NameMr Geoffrey Lane
NationalityBritish
StatusClosed
Appointed20 October 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameLeonard Wakefield
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2012)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Drive
Sawbridgeworth
Hertfordshire
CM21 0AA
Director NameMr Richard Howard Gibbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
London
NW6 7TU
Secretary NameStephen David Barrett
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hadley Gardens
Chiswick
London
W4 4NX
Secretary NameMr Patrick Michael Sexton
NationalityBritish
StatusResigned
Appointed16 January 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 The Elms
Old Catton
Norwich
NR6 7BP
Director NameEdward Clancy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address6 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Director NameMr Liam Clancy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairlawns Close
Hornchurch
Essex
RM11 3NL
Secretary NameMr Liam Clancy
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairlawns Close
Hornchurch
Essex
RM11 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnline House
240 Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 8
(6 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 8
(6 pages)
14 March 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Leonard Wakefield on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 April 2009Return made up to 25/01/09; full list of members (5 pages)
23 April 2009Return made up to 25/01/09; full list of members (5 pages)
20 March 2009Return made up to 25/01/08; full list of members (4 pages)
20 March 2009Return made up to 25/01/08; full list of members (4 pages)
19 March 2009Accounts made up to 31 January 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 November 2008Director and Secretary's Change of Particulars / geoffrey lane / 26/09/2008 / HouseName/Number was: , now: 23; Street was: 44 grenfell avenue, now: brook hill; Area was: , now: little waltham; Post Town was: hornchurch, now: chelmsford; Post Code was: RM12 4DN, now: CM3 3LN (1 page)
24 November 2008Director and secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Accounts made up to 31 January 2007 (1 page)
16 October 2007Return made up to 25/01/07; full list of members (8 pages)
16 October 2007Return made up to 25/01/07; full list of members (8 pages)
23 August 2007Return made up to 25/01/06; full list of members (3 pages)
23 August 2007Return made up to 25/01/06; full list of members (3 pages)
13 December 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 December 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
15 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 September 2006Accounts made up to 31 January 2006 (1 page)
23 March 2006Registered office changed on 23/03/06 from: 6 fairlawns close emerson park hornchurch essex RM11 3NL (1 page)
23 March 2006Registered office changed on 23/03/06 from: 6 fairlawns close emerson park hornchurch essex RM11 3NL (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005New secretary appointed;new director appointed (1 page)
3 November 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: pinnacle 7 manchester street london W1U 3AE (1 page)
2 June 2005Registered office changed on 02/06/05 from: pinnacle 7 manchester street london W1U 3AE (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
14 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 March 2005Accounts made up to 31 January 2005 (1 page)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 February 2004Accounts made up to 31 January 2004 (2 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 December 2003Accounts made up to 31 January 2003 (2 pages)
22 October 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
22 October 2003Return made up to 25/01/03; full list of members (7 pages)
27 September 2003Ad 25/01/02-12/03/02 £ si 7@1=7 £ ic 1/8 (2 pages)
27 September 2003Ad 25/01/02-12/03/02 £ si 7@1=7 £ ic 1/8 (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 1 lumley street london W1Y 1TW (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 lumley street london W1Y 1TW (1 page)
5 February 2002Memorandum and Articles of Association (15 pages)
5 February 2002Memorandum and Articles of Association (15 pages)
4 February 2002Registered office changed on 04/02/02 from: sheringham hall sheringham park upper sheringham sheringham norfolk NR26 8TB (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Registered office changed on 04/02/02 from: sheringham hall sheringham park upper sheringham sheringham norfolk NR26 8TB (1 page)
4 February 2002New director appointed (3 pages)
25 January 2002Incorporation (19 pages)