FREEWAY RENTALS LTD.

Register to unlock more data on OkredoRegister

FREEWAY RENTALS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328380

Incorporation date

13/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon06/12/2010
Application to strike the company off the register
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2010
Director's details changed for Ms Jenny Quale on 2009-12-11
dot icon28/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon28/01/2010
Appointment of Ms Jenny Quale as a director
dot icon28/01/2010
Termination of appointment of Stephen Verrall as a director
dot icon28/01/2010
Termination of appointment of Alaric Errington as a director
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 15/12/08; full list of members; amend
dot icon16/03/2009
Director appointed alaric john errington
dot icon04/03/2009
Return made up to 15/12/08; full list of members
dot icon22/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon25/08/2008
Registered office changed on 26/08/2008 from yew tree cottage bulls lane wishaw sutton coldfield west midlands B76 9QN
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2008
Ad 04/07/08 gbp si 99900@1=99900 gbp ic 100/100000
dot icon20/07/2008
Resolutions
dot icon20/07/2008
Gbp nc 10000/100000 04/07/08
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/01/2008
Return made up to 15/12/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 15/12/06; full list of members
dot icon12/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 15/12/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/12/2004
Return made up to 15/12/04; full list of members
dot icon08/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/12/2003
Return made up to 15/12/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/12/2002
Return made up to 15/12/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/02/2002
Return made up to 15/12/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-10-31
dot icon10/12/2000
Return made up to 15/12/00; full list of members
dot icon10/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon28/06/2000
Accounts for a small company made up to 1999-10-31
dot icon13/12/1999
Return made up to 15/12/99; full list of members
dot icon13/12/1999
Secretary's particulars changed;director's particulars changed
dot icon13/12/1999
Registered office changed on 14/12/99
dot icon13/04/1999
Accounts for a small company made up to 1998-10-31
dot icon21/12/1998
Return made up to 15/12/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1997-10-31
dot icon15/01/1998
Return made up to 15/12/97; no change of members
dot icon15/01/1998
Secretary's particulars changed;director's particulars changed
dot icon15/01/1998
Registered office changed on 16/01/98
dot icon10/04/1997
Accounts for a small company made up to 1996-10-31
dot icon26/03/1997
Registered office changed on 27/03/97 from: 11 malvern drive walmley sutton coldfield west midlands B76 1PZ
dot icon09/01/1997
Return made up to 15/12/96; no change of members
dot icon27/07/1996
Registered office changed on 28/07/96 from: east lawns hints court school lane , hints staffs., B78 3DW
dot icon16/07/1996
Accounts for a small company made up to 1995-10-31
dot icon08/02/1996
Return made up to 15/12/95; full list of members
dot icon16/07/1995
Director resigned
dot icon02/07/1995
Accounts for a small company made up to 1994-10-31
dot icon16/01/1995
Return made up to 15/12/94; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon27/02/1994
Return made up to 15/12/93; no change of members
dot icon09/05/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 15/12/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon16/08/1992
Ad 31/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1992
Resolutions
dot icon15/03/1992
Return made up to 15/12/91; no change of members
dot icon06/05/1991
Particulars of mortgage/charge
dot icon14/01/1991
Full accounts made up to 1990-10-31
dot icon14/01/1991
Return made up to 15/12/90; full list of members
dot icon11/12/1990
Full accounts made up to 1989-10-31
dot icon11/12/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon25/11/1990
Return made up to 14/06/90; full list of members
dot icon13/02/1990
New director appointed
dot icon23/11/1989
Certificate of change of name
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Certificate of change of name
dot icon23/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1989
Registered office changed on 24/07/89 from: 2ND floor, ryland house 44-48 bristol street birmingham B5 7AA
dot icon16/07/1989
Resolutions
dot icon13/07/1989
Certificate of change of name
dot icon13/07/1989
Certificate of change of name
dot icon13/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Errington, Alaric John
Director
30/06/2008 - 12/12/2009
16
Quayle, Jenny Elizabeth
Director
11/12/2009 - Present
-
Verrall, Stephen John
Secretary
01/11/1993 - 01/11/1999
1
Quayle, Jenny
Secretary
31/10/1999 - Present
-

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 FREEWAY RENTALS LTD.

FREEWAY RENTALS LTD. is an(a) Dissolved company incorporated on 13/12/1988 with the registered office located at The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QN. 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 FREEWAY RENTALS LTD.?

toggle

FREEWAY RENTALS LTD. is currently Dissolved. It was registered on 13/12/1988 and dissolved on 04/04/2011.

Where is FREEWAY RENTALS LTD. located?

toggle

FREEWAY RENTALS LTD. is registered at The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands B76 9QN.

What does FREEWAY RENTALS LTD. do?

toggle

FREEWAY RENTALS LTD. operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for FREEWAY RENTALS LTD.?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.