Melbury Great North Park
Newcastle Upon Tyne
NE3 5RL
Secretary Name | Mrs Astrid Michaela Crozier |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sharperton Drive Melbury Great North Park Newcastle Upon Tyne NE3 5RL |
Director Name | Mr David Crozier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sharperton Drive Melbury Great North Park Newcastle Upon Tyne Tyne & Wear NE3 5RL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | freedom-link.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr David Crozier 50.00% Ordinary |
---|---|
50 at £1 | Mrs Astrid Michaela Crozier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,735 |
Cash | £283,517 |
Current Liabilities | £4,934 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 February 2016 | Registered office address changed from 29 Sharperton Drive Melbury Newcastle upon Tyne NE3 5RL to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 29 Sharperton Drive Melbury Newcastle upon Tyne NE3 5RL to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 26 February 2016 (1 page) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Resolutions
|
27 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 April 2014 | Termination of appointment of David Crozier as a director (1 page) |
3 April 2014 | Termination of appointment of David Crozier as a director (1 page) |
19 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Registered office address changed from 13B Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2EF on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 13B Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2EF on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 13B Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2EF on 7 September 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Mrs Astrid Michael Crozier on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Astrid Michael Crozier on 10 November 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 October 2009 | Director's details changed for Astrid Crozier on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Secretary's details changed for Mrs Astrid Michael Crozier on 14 October 2009 (1 page) |
23 October 2009 | Director's details changed for David Crozier on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Astrid Crozier on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David Crozier on 14 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mrs Astrid Michael Crozier on 14 October 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of register of members (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 18C airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 18C airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 14/10/04; full list of members
|
1 November 2004 | Return made up to 14/10/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 6 cottage farm little benton newcastle upon tyne NE7 7RF (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 6 cottage farm little benton newcastle upon tyne NE7 7RF (1 page) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
29 October 2003 | Return made up to 14/10/03; full list of members
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
5 December 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2002 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Company name changed freedom link LIMITED\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed freedom link LIMITED\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 6 cottage farm little benton newcastle upon tyne NE7 7RU (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 6 cottage farm little benton newcastle upon tyne NE7 7RU (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (18 pages) |
14 October 2002 | Incorporation (18 pages) |