FREEPORT STOKE

Register to unlock more data on OkredoRegister

FREEPORT STOKE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375413

Incorporation date

22/05/1997

Size

Dormant

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon10/07/2014
Final Gazette dissolved following liquidation
dot icon10/04/2014
Return of final meeting in a members' voluntary winding up
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon19/12/2013
Appointment of a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon06/05/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/03/2012
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 2012-03-08
dot icon07/03/2012
Declaration of solvency
dot icon07/03/2012
Appointment of a voluntary liquidator
dot icon07/03/2012
Resolutions
dot icon07/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon27/02/2011
Resolutions
dot icon20/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/01/2010
Register inspection address has been changed
dot icon04/06/2009
Return made up to 23/05/09; full list of members
dot icon15/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon19/10/2008
Appointment terminated director robert konigsberg
dot icon25/09/2008
Appointment terminated director eric sasson
dot icon25/06/2008
Return made up to 23/05/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/11/2007
Memorandum and Articles of Association
dot icon18/11/2007
Resolutions
dot icon04/11/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned;director resigned
dot icon23/10/2007
Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
New director appointed
dot icon18/06/2007
Return made up to 23/05/07; no change of members
dot icon14/12/2006
Accounts for a dormant company made up to 2006-06-24
dot icon01/08/2006
Full accounts made up to 2005-06-25
dot icon16/07/2006
Return made up to 23/05/06; full list of members
dot icon08/12/2005
Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL
dot icon31/05/2005
Return made up to 23/05/05; full list of members
dot icon05/05/2005
Conso 27/04/05
dot icon04/05/2005
Certificate of re-registration from Limited to Unlimited
dot icon04/05/2005
Re-registration of Memorandum and Articles
dot icon04/05/2005
Declaration of assent for reregistration to UNLTD
dot icon04/05/2005
Members' assent for rereg from LTD to UNLTD
dot icon04/05/2005
Application for reregistration from LTD to UNLTD
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon28/04/2005
Full accounts made up to 2004-06-26
dot icon03/08/2004
Director resigned
dot icon06/06/2004
Return made up to 23/05/04; full list of members
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Full accounts made up to 2003-06-28
dot icon30/12/2003
Particulars of mortgage/charge
dot icon05/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon30/05/2003
Return made up to 23/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-29
dot icon29/09/2002
Director resigned
dot icon29/09/2002
Director resigned
dot icon29/09/2002
New director appointed
dot icon29/09/2002
New director appointed
dot icon15/09/2002
New director appointed
dot icon15/09/2002
Director resigned
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon30/05/2001
Return made up to 23/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-24
dot icon05/07/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon12/06/2000
Return made up to 23/05/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-06-26
dot icon25/01/2000
Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB
dot icon05/07/1999
Return made up to 23/05/99; no change of members
dot icon05/07/1999
New director appointed
dot icon24/03/1999
Full accounts made up to 1998-06-27
dot icon22/01/1999
Particulars of mortgage/charge
dot icon02/09/1998
Director resigned
dot icon02/09/1998
New director appointed
dot icon17/06/1998
Return made up to 23/05/98; full list of members
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon29/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Ad 10/03/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
Nc inc already adjusted 10/03/98
dot icon24/03/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon22/03/1998
Memorandum and Articles of Association
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Resolutions
dot icon22/03/1998
New secretary appointed
dot icon22/03/1998
Registered office changed on 23/03/98 from: wood house etruria road stoke on trent staffordshire ST1 5NW
dot icon16/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Certificate of change of name
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Secretary resigned;director resigned
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon27/10/1997
Registered office changed on 28/10/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon17/08/1997
Secretary resigned;director resigned
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned;director resigned
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
Registered office changed on 10/06/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sasson, Eric
Director
10/10/2007 - 16/09/2008
35
Froud, Keith
Director
23/05/1997 - 23/10/1997
79
Dwyer, Daniel John
Nominee Director
23/05/1997 - 23/05/1997
2378
Kew, Philip Anthony
Director
23/10/1997 - 17/08/1998
105
Woolley, Peter Thomas Griffith
Director
10/03/1998 - 10/10/2007
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREEPORT STOKE

FREEPORT STOKE is an(a) Dissolved company incorporated on 22/05/1997 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREEPORT STOKE?

toggle

FREEPORT STOKE is currently Dissolved. It was registered on 22/05/1997 and dissolved on 10/07/2014.

Where is FREEPORT STOKE located?

toggle

FREEPORT STOKE is registered at 88 Wood Street, London EC2V 7QF.

What does FREEPORT STOKE do?

toggle

FREEPORT STOKE operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FREEPORT STOKE?

toggle

The latest filing was on 10/07/2014: Final Gazette dissolved following liquidation.