Company NameFreedom Link Ltd.
Company StatusDissolved
Company Number04562446
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NameFreedom Link Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Astrid Michaela Crozier
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sharperton Drive
Melbury Great North Park
Newcastle Upon Tyne
NE3 5RL
Secretary NameMrs Astrid Michaela Crozier
NationalityEnglish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sharperton Drive
Melbury Great North Park
Newcastle Upon Tyne
NE3 5RL
Director NameMr David Crozier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sharperton Drive
Melbury Great North Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitefreedom-link.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr David Crozier
50.00%
Ordinary
50 at £1Mrs Astrid Michaela Crozier
50.00%
Ordinary

Financials

Year2014
Net Worth£299,735
Cash£283,517
Current Liabilities£4,934

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
22 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
26 February 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
27 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 April 2014Termination of appointment of David Crozier as a director (1 page)
3 April 2014Termination of appointment of David Crozier as a director (1 page)
19 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
7 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Mrs Astrid Michael Crozier on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mrs Astrid Michael Crozier on 10 November 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 October 2009Director's details changed for Astrid Crozier on 14 October 2009 (2 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Mrs Astrid Michael Crozier on 14 October 2009 (1 page)
23 October 2009Director's details changed for David Crozier on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Astrid Crozier on 14 October 2009 (2 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for David Crozier on 14 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mrs Astrid Michael Crozier on 14 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 14/10/07; full list of members (3 pages)
29 October 2007Return made up to 14/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 14/10/06; full list of members (3 pages)
26 October 2006Return made up to 14/10/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Registered office changed on 14/03/06 from: 18C airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
14 March 2006Registered office changed on 14/03/06 from: 18C airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
28 October 2005Return made up to 14/10/05; full list of members (3 pages)
28 October 2005Return made up to 14/10/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 6 cottage farm little benton newcastle upon tyne NE7 7RF (1 page)
23 April 2004Registered office changed on 23/04/04 from: 6 cottage farm little benton newcastle upon tyne NE7 7RF (1 page)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Company name changed freedom link LIMITED\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed freedom link LIMITED\certificate issued on 12/11/02 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 6 cottage farm little benton newcastle upon tyne NE7 7RU (1 page)
12 November 2002Registered office changed on 12/11/02 from: 6 cottage farm little benton newcastle upon tyne NE7 7RU (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 October 2002Registered office changed on 31/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (18 pages)
14 October 2002Incorporation (18 pages)