FREEZING POINT LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX
Company number 04602268
Status Liquidation
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 15 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23 . The most likely internet sites of FREEZING POINT LTD are www.freezingpoint.co.uk, and www.freezing-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Freezing Point Ltd is a Private Limited Company. The company registration number is 04602268. Freezing Point Ltd has been working since 27 November 2002. The present status of the company is Liquidation. The registered address of Freezing Point Ltd is Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . MARSH, Michele Dawn is a Secretary of the company. MORRIS, Neil Gordon is a Director of the company. Secretary BAKER, Melissa Clare Pamela has been resigned. Secretary BREARLEY, Catherine Alice has been resigned. Secretary COMTEC PRESENTATIONS LIMITED has been resigned. Director SCHOLES, Wayne Gary James has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MARSH, Michele Dawn
Appointed Date: 08 June 2006

Director
MORRIS, Neil Gordon
Appointed Date: 27 November 2002
65 years old

Resigned Directors

Secretary
BAKER, Melissa Clare Pamela
Resigned: 31 July 2003
Appointed Date: 27 November 2002

Secretary
BREARLEY, Catherine Alice
Resigned: 27 November 2005
Appointed Date: 01 August 2003

Secretary
COMTEC PRESENTATIONS LIMITED
Resigned: 08 June 2006
Appointed Date: 27 November 2005

Director
SCHOLES, Wayne Gary James
Resigned: 22 January 2016
Appointed Date: 11 February 2015
55 years old

FREEZING POINT LTD Events

15 Jun 2016
Registered office address changed from Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 15 June 2016
08 Jun 2016
Appointment of a voluntary liquidator
08 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23

08 Jun 2016
Statement of affairs with form 4.19
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
01 Jul 2004
Secretary resigned
01 Jul 2004
New secretary appointed
25 May 2004
Strike-off action suspended
18 May 2004
First Gazette notice for compulsory strike-off
27 Nov 2002
Incorporation

FREEZING POINT LTD Charges

8 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…