Company NameFreiston Farm Services Limited
Company StatusDissolved
Company Number06846768
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Elvijs Didrihsons
Date of BirthMay 1990 (Born 33 years ago)
NationalityLatvian
StatusClosed
Appointed01 October 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 29 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32b Cannon Street
Wisbech
Lincolnshire
PE13 2QW
Director NameMs Christine Wild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Freiston Road
Boston
Lincolnshire
PE21 0JH
Secretary NameKelly Louise Nuttell
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Fenside Road
Boston
Lincolnshire
PE21 8HY
Director NameMiss Carolanne Foster
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Freiston Road
Boston
Lincs
PE21 0JH
Director NameMs Christine Wild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Freiston Road
Boston
PE21 0JH
Director NameMr Oliver Richard Dilley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2015)
RoleLandwork Supervisor
Country of ResidenceEngland
Correspondence Address32b Cannon Street
Wisbech
Cambridgeshire
PE13 2QW

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Elvijs Didrihsons
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,951
Cash£884
Current Liabilities£60,220

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2017Registered office address changed from 32B Cannon Street Wisbech Cambridgeshire PE13 2QW to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 March 2017 (2 pages)
7 March 2017Appointment of a liquidator (1 page)
3 August 2016Order of court to wind up (4 pages)
17 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Termination of appointment of Oliver Richard Dilley as a director on 1 February 2015 (1 page)
15 May 2015Termination of appointment of Oliver Richard Dilley as a director on 1 February 2015 (1 page)
15 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Registered office address changed from 78 Freiston Road Boston PE21 0JH to 32B Cannon Street Wisbech Cambridgeshire PE13 2QW on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 78 Freiston Road Boston PE21 0JH to 32B Cannon Street Wisbech Cambridgeshire PE13 2QW on 5 February 2015 (1 page)
6 November 2014Appointment of Mr Elvijs Didrihsons as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Elvijs Didrihsons as a director on 1 October 2014 (2 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Termination of appointment of Christine Wild as a director (1 page)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
11 March 2013Appointment of Mr Oliver Richard Dilley as a director (2 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 April 2012Appointment of Ms Christine Wild as a director (2 pages)
1 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
1 April 2012Termination of appointment of Carolanne Foster as a director (1 page)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Director's details changed for Carolanne Foster Foster on 13 March 2011 (2 pages)
16 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
23 September 2010Termination of appointment of Christine Wild as a director (2 pages)
23 September 2010Appointment of Carolanne Foster Foster as a director (3 pages)
2 August 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2009Appointment terminated secretary kelly nuttell (1 page)
13 March 2009Incorporation (8 pages)