About

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

 

Established in 2001, Freetec I.T. Ltd are based in Hemsby in Great Yarmouth, it has a status of "Dissolved". The current directors of Freetec I.T. Ltd are listed as Wadsworth, Trevor George, Wadsworth, Angela Marie in the Companies House registry.

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.