ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freehand Limited

Freehand Limited is a dissolved company incorporated on 3 April 1986 with the registered office located in Cranleigh, Surrey. Freehand Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 11 April 2022 (3 years ago)
Was 36 years old at the time of dissolution
Following liquidation
Company No
02006088
Private limited company
Age
39 years
Incorporated 3 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
The Old Forge
Smithbrook
Cranleigh
GU6 8LH
England
Same address for the past 4 years
Telephone
01483200111
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1946
Director • PSC • Computer Consultant • British • Lives in UK • Born in Jun 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freehand Graphics Services Limited
Mrs Carol ANN Wright is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£15.33K
Decreased by £35.99K (-70%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£150.38K
Decreased by £105.25K (-41%)
Total Liabilities
-£25.82K
Decreased by £56.18K (-69%)
Net Assets
£124.56K
Decreased by £49.07K (-28%)
Debt Ratio (%)
17%
Decreased by 14.91% (-46%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 11 Apr 2022
Registered Address Changed
4 Years Ago on 21 Oct 2021
Registered Address Changed
4 Years Ago on 20 Jan 2021
Registered Address Changed
4 Years Ago on 7 Jan 2021
Registered Address Changed
4 Years Ago on 23 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 22 Dec 2020
Mr Christopher Eugene Wright Details Changed
4 Years Ago on 17 Dec 2020
Mr Christopher Eugene Wright (PSC) Details Changed
4 Years Ago on 17 Dec 2020
Mrs Carol Ann Wright Details Changed
4 Years Ago on 17 Dec 2020
Registered Address Changed
4 Years Ago on 15 Dec 2020
Get Credit Report
Discover Freehand Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Apr 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Jan 2022
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to The Old Forge Smithbrook Cranleigh GU6 8LH on 21 October 2021
Submitted on 21 Oct 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Feb 2021
Registered office address changed from The Old Forge Smithbrook Barns Horsham Rd Cranleigh Surrey GU6 8LH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 January 2021
Submitted on 20 Jan 2021
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to The Old Forge Smithbrook Barns Horsham Rd Cranleigh Surrey GU6 8LH on 7 January 2021
Submitted on 7 Jan 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Dec 2020
Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 December 2020
Submitted on 23 Dec 2020
Appointment of a voluntary liquidator
Submitted on 22 Dec 2020
Resolutions
Submitted on 22 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year