About

Registered Number: 04794950
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

 

Freestyle Engineering Ltd was founded on 11 June 2003 and are based in Worthing in West Sussex, it's status in the Companies House registry is set to "Dissolved". Brown, Gillian Mary, Brown, Ian, Bell, Jayne Maria, Castleton, Lisa are the current directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian 13 June 2003 - 1
CASTLETON, Lisa 11 June 2003 13 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gillian Mary 13 June 2003 - 1
BELL, Jayne Maria 11 June 2003 13 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 16 April 2020
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 05 August 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
PSC04 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
PSC04 - N/A 27 September 2018
PSC04 - N/A 27 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 17 November 2014
CH03 - Change of particulars for secretary 17 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 28 June 2007
225 - Change of Accounting Reference Date 22 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.