About

Registered Number: 04184372
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 6 Deva Heights Dee Banks, Great Boughton, Chester, CH3 5UA

 

Freelyflowing Ltd was founded on 21 March 2001 and has its registered office in Chester, it's status at Companies House is "Dissolved". The companies directors are listed as Berry, Adrian Neil, Berry, Nicola Marie at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Adrian Neil 21 March 2001 - 1
BERRY, Nicola Marie 21 March 2001 30 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 August 2009
287 - Change in situation or address of Registered Office 29 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 01 April 2005
CERTNM - Change of name certificate 21 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
225 - Change of Accounting Reference Date 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.