About

Registered Number: 02034131
Date of Incorporation: 04/07/1986 (37 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Having been setup in 1986, Freeze Master Ltd are based in Ringwood. This organisation has 4 directors listed as Hallett, Anne, Hallett, Paul, Hallett, Trevor, Hallett, Ronald in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Anne 20 February 2003 - 1
HALLETT, Paul 01 June 1999 - 1
HALLETT, Trevor N/A - 1
HALLETT, Ronald N/A 15 January 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2020
LIQ01 - N/A 14 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 17 February 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 29 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 11 July 1995
AA - Annual Accounts 21 June 1995
AC92 - N/A 13 June 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 13 June 1995
363a - Annual Return 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
363a - Annual Return 13 June 1995
363a - Annual Return 13 June 1995
363a - Annual Return 13 June 1995
363a - Annual Return 13 June 1995
GAZ2 - Second notification of strike-off action in London Gazette 08 June 1993
GAZ1 - First notification of strike-off action in London Gazette 16 February 1993
DISS40 - Notice of striking-off action discontinued 18 February 1992
GAZ1 - First notification of strike-off action in London Gazette 10 December 1991
AA - Annual Accounts 26 July 1990
DISS40 - Notice of striking-off action discontinued 26 June 1990
363 - Annual Return 26 June 1990
363 - Annual Return 26 June 1990
GAZ1 - First notification of strike-off action in London Gazette 01 May 1990
287 - Change in situation or address of Registered Office 24 May 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 27 January 1989
AC05 - N/A 31 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1986
287 - Change in situation or address of Registered Office 04 September 1986
288 - N/A 04 September 1986
CERTINC - N/A 04 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.