Company NameFredstone Consultants Limited
Company StatusDissolved
Company Number06631260
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Lesley Dunn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 year after company formation)
Appointment Duration6 years, 3 months (closed 20 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Innocence Lane
Kirton
Suffolk
IP10 0PL
Director NameMr Peter David Tucker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Garland Close
Hemel Hempstead
Hertfordshire
HP2 5HU
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameGanmor Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2009)
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS

Location

Registered AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Jane Leslie Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£660
Cash£12,438
Current Liabilities£48,703

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
10 July 2014Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages)
10 July 2014Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages)
10 July 2014Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 26/06/09; full list of members (3 pages)
11 August 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Director appointed jane leslie dunn (2 pages)
20 July 2009Appointment terminated director peter tucker (1 page)
20 July 2009Director appointed jane leslie dunn (2 pages)
20 July 2009Appointment terminated secretary ganmor secretaries LIMITED (1 page)
20 July 2009Appointment terminated director peter tucker (1 page)
20 July 2009Appointment terminated secretary ganmor secretaries LIMITED (1 page)
17 November 2008Secretary appointed ganmor secretaries LIMITED (1 page)
17 November 2008Secretary appointed ganmor secretaries LIMITED (1 page)
17 November 2008Director appointed peter david tucker (2 pages)
17 November 2008Director appointed peter david tucker (2 pages)
30 June 2008Appointment terminated secretary uk secretaries LTD (1 page)
30 June 2008Appointment terminated director uk directors LTD (1 page)
30 June 2008Appointment terminated secretary uk secretaries LTD (1 page)
30 June 2008Appointment terminated director uk directors LTD (1 page)
26 June 2008Incorporation (8 pages)
26 June 2008Incorporation (8 pages)