Company NameFreedom Flights (Newcastle) Limited
Company StatusDissolved
Company Number03912187
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameStuart Lawrie Ramage
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMalcolm Douglas Hardy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Highbury
Newcastle Upon Tyne
Tyne & Wear
NE2 3BX
Secretary NameStuart Lawrie Ramage
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Secretary NameTracy Ramage
NationalityBritish
StatusResigned
Appointed30 April 2005(5 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 February 2022)
RoleCo Secretary
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefreedomflights.com
Telephone01665 660055
Telephone regionAlnwick

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

65.3k at £1Mr S.l. Ramage
100.00%
Ordinary

Financials

Year2014
Net Worth£11,282
Cash£52,500
Current Liabilities£45,871

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 65,292
(4 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 65,292
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 65,292
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 65,292
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 65,292
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 65,292
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Director's details changed for Stuart Lawrie Ramage on 13 October 2011 (2 pages)
13 October 2011Secretary's details changed for Tracy Ramee on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 October 2011 (1 page)
13 October 2011Secretary's details changed for Tracy Ramage on 13 October 2011 (1 page)
13 October 2011Secretary's details changed (1 page)
13 October 2011Secretary's details changed for Tracy Ramage on 13 October 2011 (1 page)
13 October 2011Secretary's details changed for Tracy Ramee on 13 October 2011 (1 page)
13 October 2011Secretary's details changed for {officer_name} (1 page)
13 October 2011Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 October 2011 (1 page)
13 October 2011Director's details changed for Stuart Lawrie Ramage on 13 October 2011 (2 pages)
13 October 2011Secretary's details changed (1 page)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2010Director's details changed for Stuart Lawrie Ramage on 24 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
26 January 2010Director's details changed for Stuart Lawrie Ramage on 24 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
29 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
29 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
14 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
11 November 2005Full accounts made up to 30 April 2005 (10 pages)
11 November 2005Full accounts made up to 30 April 2005 (10 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
2 February 2005Return made up to 24/01/05; full list of members (7 pages)
2 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 November 2004Full accounts made up to 30 April 2004 (10 pages)
10 November 2004Full accounts made up to 30 April 2004 (10 pages)
24 January 2004Return made up to 24/01/04; full list of members (7 pages)
24 January 2004Return made up to 24/01/04; full list of members (7 pages)
13 November 2003Full accounts made up to 30 April 2003 (10 pages)
13 November 2003Full accounts made up to 30 April 2003 (10 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 30 April 2002 (10 pages)
4 November 2002Full accounts made up to 30 April 2002 (10 pages)
28 January 2002Return made up to 24/01/02; full list of members (6 pages)
28 January 2002Return made up to 24/01/02; full list of members (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (10 pages)
5 November 2001Full accounts made up to 30 April 2001 (10 pages)
28 February 2001Ad 16/02/00--------- £ si 1@1=1 £ ic 65291/65292 (2 pages)
28 February 2001Ad 16/02/00--------- £ si 1@1=1 £ ic 65291/65292 (2 pages)
28 February 2001Return made up to 24/01/01; full list of members (6 pages)
28 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 June 2000£ nc 1000/66000 30/04/00 (1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000£ nc 1000/66000 30/04/00 (1 page)
6 June 2000Ad 30/04/00--------- £ si 64291@1=64291 £ ic 1000/65291 (2 pages)
6 June 2000Ad 30/04/00--------- £ si 64291@1=64291 £ ic 1000/65291 (2 pages)
6 March 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
6 March 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
3 March 2000Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2000Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
24 January 2000Incorporation (18 pages)
24 January 2000Incorporation (18 pages)