Company NameFreeride Limited
Company StatusDissolved
Company Number09153366
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Benjamin Franklin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Grange Lane
Letchmore Heath
Watford
WD25 8DY
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBarn Cottage Grange Lane
Letchmore Heath
Watford
WD25 8DY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Shareholders

1 at £1Benjamin Franklin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Termination of appointment of Graham Cowan as a director on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Barn Cottage Grange Lane Letchmore Heath Watford WD25 8DY on 13 August 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Barn Cottage Grange Lane Letchmore Heath Watford WD25 8DY on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Benjamin Franklin as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Benjamin Franklin as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Graham Cowan as a director on 13 August 2014 (1 page)
30 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)