Company NameFreecommgroup Limited
Company StatusDissolved
Company Number03982499
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameDavid John Huskinson
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Fairfield Green
Whitley Bay
Tyne & Wear
NE25 9SD
Director NameJillian Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2010)
RoleCompany Director
Correspondence AddressAlnbrae 12 Riverside Road
Alnmouth
Alnwick
Northumberland
NE66 2SD
Director NameMalcolm Topping
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSales Director
Correspondence Address2 West Park Road
Gateshead
Tyne & Wear
NE8 4SP

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange North
Shields Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£193,943
Gross Profit£89,935
Net Worth£2,460
Cash£8,317
Current Liabilities£41,281

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
30 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 6 February 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 6 February 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 6 February 2008 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators' statement of receipts and payments (5 pages)
9 November 2006Registered office changed on 09/11/06 from: 53 beech grove whitley bay tyne & wear NE26 3PL (1 page)
9 November 2006Registered office changed on 09/11/06 from: 53 beech grove whitley bay tyne & wear NE26 3PL (1 page)
18 September 2006Liquidators statement of receipts and payments (5 pages)
18 September 2006Liquidators' statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators' statement of receipts and payments (5 pages)
10 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2005Appointment of a voluntary liquidator (1 page)
10 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2005Statement of affairs (6 pages)
10 February 2005Appointment of a voluntary liquidator (1 page)
10 February 2005Statement of affairs (6 pages)
2 February 2005Registered office changed on 02/02/05 from: coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page)
2 February 2005Registered office changed on 02/02/05 from: coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page)
10 September 2004Registered office changed on 10/09/04 from: 64 fair field green whitley bay tyne & wear NE25 9SD (1 page)
10 September 2004Registered office changed on 10/09/04 from: 64 fair field green whitley bay tyne & wear NE25 9SD (1 page)
18 August 2004Return made up to 28/04/04; full list of members (6 pages)
18 August 2004Return made up to 28/04/04; full list of members (6 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
18 July 2003Return made up to 28/04/02; full list of members (6 pages)
18 July 2003Return made up to 28/04/02; full list of members (6 pages)
18 July 2003Return made up to 28/04/03; full list of members (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 June 2001Return made up to 28/04/01; full list of members (6 pages)
29 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
28 April 2000Incorporation (15 pages)