About

Registered Number: 04209200
Date of Incorporation: 01/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: 59 Martham Road, Hemsby, Great Yarmouth, NR29 4NQ

 

Freetec I.T. Ltd was founded on 01 May 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Wadsworth, Trevor George, Wadsworth, Angela Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADSWORTH, Trevor George 14 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WADSWORTH, Angela Marie 14 May 2001 01 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
DS02 - Withdrawal of striking off application by a company 09 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 14 March 2016
AA01 - Change of accounting reference date 27 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.