Background WavePink WaveYellow Wave

FREEZWEST LIMITED (00124839)

FREEZWEST LIMITED (00124839) is a dissolved UK company. incorporated on 17 October 1912. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in unknown sic code (9999). FREEZWEST LIMITED has been registered for 113 years. Current directors include DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier, LYNCH, David Paul.

Company Number
00124839
Status
dissolved
Type
ltd
Incorporated
17 October 1912
Age
113 years
Address
125 Colmore Row, Birmingham, B3 3SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Unknown SIC code (9999)
Directors
DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier, LYNCH, David Paul
SIC Codes
9999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEZWEST LIMITED

FREEZWEST LIMITED is an dissolved company incorporated on 17 October 1912 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in unknown sic code (9999). FREEZWEST LIMITED was registered 113 years ago.(SIC: 9999)

Status

dissolved

Active since 113 years ago

Company No

00124839

LTD Company

Age

113 Years

Incorporated 17 October 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2010 (15 years ago)
Submitted on 10 August 2011 (14 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

WESTERN ICE AND COLD STORRAGE COMPANY LIMITED(THE)
From: 17 October 1912To: 1 January 1991
Contact
Address

125 Colmore Row Birmingham, B3 3SD,

Previous Addresses

Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 8 March 2012
Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY
From: 17 October 1912To: 28 September 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

NAVID LANE, Lyndsay

Active
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011

DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier

Active
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 10 May 2011

LYNCH, David Paul

Active
Lodge Way, New DustonNN5 7SL
Born September 1964
Director
Appointed 01 Sept 2011

KINLEY, John

Resigned
The Birches, SevenoaksTN13 1EL
Secretary
Appointed 01 Dec 1993
Resigned 02 Sept 1997

WHITNEY, Brian John

Resigned
29 Beaconsfield Road, EsherKT10 0PN
Secretary
Appointed N/A
Resigned 30 Nov 1993

TDG SECRETARIES LIMITED

Resigned
Tdg Headquarters, Euroterminal Westinghouse Road, ManchesterM17 1PY
Corporate secretary
Appointed 02 Sept 1997
Resigned 01 Aug 2011

BROWN, Peter Alexander

Resigned
2 Tuffleigh House Princes Lane, BristolBS8 4BD
Born April 1949
Director
Appointed N/A
Resigned 01 Aug 1992

BYRNE, Paul Christopher

Resigned
Leckhampstead East, ReigateRH2 0QT
Born January 1949
Director
Appointed N/A
Resigned 01 Sept 1997

COLE, Alan Jack

Resigned
Flat A 78 Charlwood Street, LondonSW1V 4PF
Born April 1942
Director
Appointed N/A
Resigned 01 Sept 1997

DUNCAN, James Blair, Sir

Resigned
17 Kingston House South, LondonSW7 1NF
Born August 1927
Director
Appointed N/A
Resigned 31 Aug 1992

GILRUTH, John Bell

Resigned
Lilcroft 20 Vicarage Lane, SheffieldS17 3
Born May 1943
Director
Appointed 01 Jun 1992
Resigned 30 Nov 1993

NICHOLS, Rupert Henry Conquest

Resigned
Westinghouse Road, ManchesterM17 1PY
Born August 1949
Director
Appointed 19 Jul 2010
Resigned 15 Apr 2011

RYAN, Jennifer Mary

Resigned
9 Turnpike Gate, Wotton Under EdgeGL12 8ND
Born April 1947
Director
Appointed N/A
Resigned 01 Jun 1992

TDG DIRECTORS NO.1 LIMITED

Resigned
Westinghouse Road, ManchesterM17 1PY
Corporate director
Appointed 01 Sept 1997
Resigned 01 Sept 2011

TDG DIRECTORS NO.2 LIMITED

Resigned
Westinghouse Road, ManchesterM17 1PY
Corporate director
Appointed 01 Sept 1997
Resigned 01 Sept 2011
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
14 November 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 August 2012
4.714.71
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
7 March 2012
4.704.70
Liquidation Voluntary Appointment Of Liquidator
7 March 2012
600600
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
5 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 May 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
29 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
353353
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
28 April 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
363(288)363(288)
Legacy
18 June 2007
363(353)363(353)
Legacy
12 March 2007
287Change of Registered Office
Accounts With Made Up Date
14 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
1 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
363(288)363(288)
Accounts With Made Up Date
30 September 2003
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Legacy
29 June 2003
353353
Legacy
10 April 2003
287Change of Registered Office
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
29 May 2002
363aAnnual Return
Legacy
29 May 2002
287Change of Registered Office
Accounts With Made Up Date
10 May 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2000
AAAnnual Accounts
Legacy
10 June 1999
363aAnnual Return
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
21 May 1997
288cChange of Particulars
Accounts With Made Up Date
15 April 1997
AAAnnual Accounts
Legacy
11 March 1997
287Change of Registered Office
Legacy
25 May 1996
363aAnnual Return
Accounts With Made Up Date
13 March 1996
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Accounts With Made Up Date
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
10 June 1994
363x363x
Legacy
9 February 1994
353353
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
16 June 1993
287Change of Registered Office
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
20 May 1992
363b363b
Legacy
20 November 1991
288288
Auditors Resignation Company
20 August 1991
AUDAUD
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
14 March 1991
288288
Legacy
22 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
12 October 1990
288288
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
8 May 1986
288288