Company NameFreemans Camping Centre Limited
DirectorBradley Martin Collins
Company StatusDissolved
Company Number04748283
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBradley Martin Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleRetailer
Correspondence Address14 Beechcroft Avenue
Kenton Park
Newcastle Upon Tyne
NE3 4SL
Secretary NameVanessa Ruth Collins
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Beechcroft Avenue
Newcastle Upon Tyne
NE3 4SL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 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
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Financials

Year2014
Net Worth£12,866
Current Liabilities£46,729

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Registered office changed on 18/09/06 from: 1 bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page)
15 September 2006Statement of affairs (6 pages)
15 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Return made up to 29/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2005Total exemption small company accounts made up to 30 January 2005 (5 pages)
7 July 2005Registered office changed on 07/07/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
25 May 2005Return made up to 29/04/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 May 2004Return made up to 29/04/04; full list of members (6 pages)
20 September 2003Accounting reference date shortened from 30/04/04 to 30/01/04 (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003New director appointed (2 pages)