Company NameFree Spirit Leisure Vehicles Limited
Company StatusDissolved
Company Number04631588
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastia Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EH
Secretary NameMonica Mary Doherty
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCastia Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EH
Director NamePatrick Alexious Carlin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(5 months after company formation)
Appointment Duration16 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Briarsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UG
Director NameJeffrey Kenrick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address4 King George Road
South Shields
Tyne & Wear
NE34 0SN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.geistforlife.com

Location

Registered AddressRmt, Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Manulas Pension Trustees LTD
8.33%
Ordinary B
15k at £1Philip Preedy
8.33%
Ordinary B
40k at £1Patrick Carlin
22.22%
Ordinary C
30k at £1Monica Mary Doherty
16.67%
Ordinary A
30k at £1Patrick Doherty
16.67%
Ordinary A
30k at £1Patrick Doherty
16.67%
Ordinary B
20k at £1Patrick Doherty
11.11%
Ordinary C

Financials

Year2014
Net Worth-£381,902
Cash£713
Current Liabilities£382,615

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

31 January 2007Delivered on: 9 February 2007
Persons entitled: White Rose Development Enterprises Limited

Classification: Rent deposit deed
Secured details: £15,821.38 due or to become due from the company to.
Particulars: A separate interest earning deposit account from time to time in to which the initial deposit is paid.
Outstanding
14 February 2005Delivered on: 16 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 February 2018Secretary's details changed for Monica Mary Doherty on 8 January 2018 (1 page)
15 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 February 2018Director's details changed for Patrick Alexious Carlin on 8 January 2018 (2 pages)
9 October 2017Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Director's details changed for Mr Patrick Joseph Doherty on 8 January 2017 (2 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
12 January 2017Director's details changed for Mr Patrick Joseph Doherty on 8 January 2017 (2 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180,000
(6 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 180,000
(6 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 180,000
(6 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 180,000
(6 pages)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 180,000
(6 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 180,000
(6 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 180,000
(6 pages)
20 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Director's change of particulars / patrick carlin / 07/01/2008 (1 page)
12 June 2009Director's change of particulars / patrick carlin / 07/01/2008 (1 page)
12 June 2009Return made up to 08/01/08; full list of members (6 pages)
12 June 2009Return made up to 08/01/08; full list of members (6 pages)
12 June 2009Return made up to 08/01/09; full list of members (6 pages)
12 June 2009Return made up to 08/01/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 December 2007Return made up to 08/01/07; full list of members (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Return made up to 08/01/07; full list of members (4 pages)
6 December 2007Director resigned (1 page)
22 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
15 May 2006Return made up to 08/01/06; full list of members (4 pages)
15 May 2006Registered office changed on 15/05/06 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
15 May 2006Return made up to 08/01/06; full list of members (4 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
2 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 April 2004Ad 08/03/04--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages)
13 April 2004Ad 08/03/04--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages)
19 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Ad 08/01/03-08/01/04 £ si 170000@1 (3 pages)
19 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Ad 08/01/03-08/01/04 £ si 170000@1 (3 pages)
12 February 2004Nc inc already adjusted 18/09/03 (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2004Nc inc already adjusted 18/09/03 (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
12 December 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)