Company NameFreestone Limited
Company StatusDissolved
Company Number04438885
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Jeffrey Lloyd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Caesars Way
Whitchurch
Hants
RG28 7ST
Secretary NameAvril Lloyd
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House
60 Windsor Avenue
London
SW19 2RR
Director NameMrs Avril Lloyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(7 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 12 July 2022)
RolePharmaceutical Researcher
Country of ResidenceEngland
Correspondence AddressDalton House
60 Windsor Avenue
London
SW19 2RR
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.freestonelimited.co.uk

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Jeffrey Lloyd
50.00%
Ordinary
1 at £1Avril Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£2,317
Cash£6,360
Current Liabilities£24,481

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
3 March 2022Micro company accounts made up to 28 February 2022 (2 pages)
2 March 2022Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page)
27 January 2022Micro company accounts made up to 31 May 2021 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 May 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Elect to keep the secretaries register information on the public register (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Elect to keep the directors' register information on the public register (1 page)
5 September 2016Elect to keep the secretaries register information on the public register (1 page)
5 September 2016Elect to keep the directors' residential address register information on the public register (1 page)
5 September 2016Elect to keep the directors' residential address register information on the public register (1 page)
5 September 2016Elect to keep the directors' register information on the public register (1 page)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 10
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 10
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages)
5 September 2010Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages)
5 September 2010Director's details changed for Alan Jeffrey Lloyd on 5 September 2010 (2 pages)
7 May 2010Secretary's details changed for Avril Lloyd on 30 March 2010 (2 pages)
7 May 2010Secretary's details changed for Avril Lloyd on 30 March 2010 (2 pages)
28 April 2010Appointment of Mrs Avril Lloyd as a director (3 pages)
28 April 2010Appointment of Mrs Avril Lloyd as a director (3 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 September 2008Return made up to 15/05/08; no change of members (6 pages)
9 September 2008Return made up to 15/05/08; no change of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
27 June 2006Return made up to 15/05/06; full list of members (6 pages)
27 June 2006Return made up to 15/05/06; full list of members (6 pages)
22 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
22 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
30 November 2004Registered office changed on 30/11/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page)
30 November 2004Registered office changed on 30/11/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 12C laverstoke lane laverstoke whitchurch hampshire RG28 7NY (1 page)
10 June 2004Registered office changed on 10/06/04 from: 12C laverstoke lane laverstoke whitchurch hampshire RG28 7NY (1 page)
21 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Director resigned (1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 May 2002Incorporation (12 pages)
15 May 2002Incorporation (12 pages)