Company NameFreedom Direct Limited
Company StatusDissolved
Company Number06775142
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NameTimec 1222 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitburn House
47 Front Street
Whitburn
Sunderland
SR6 7JG
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed17 December 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS

Location

Registered Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
21 January 2010Secretary's details changed for Muckle Secretary Limited on 17 December 2009 (2 pages)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1
(4 pages)
21 January 2010Secretary's details changed for Muckle Secretary Limited on 17 December 2009 (2 pages)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1
(4 pages)
15 January 2010Secretary's details changed for Muckle Secretary Limited on 17 December 2008 (2 pages)
15 January 2010Secretary's details changed for Muckle Secretary Limited on 17 December 2008 (2 pages)
12 May 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
12 May 2009Appointment terminated director andrew davison (1 page)
12 May 2009Registered office changed on 12/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
12 May 2009Director appointed john hays (3 pages)
12 May 2009Director appointed john hays (3 pages)
12 May 2009Appointment Terminated Director andrew davison (1 page)
12 May 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
25 April 2009Company name changed timec 1222 LIMITED\certificate issued on 27/04/09 (3 pages)
25 April 2009Company name changed timec 1222 LIMITED\certificate issued on 27/04/09 (3 pages)
17 December 2008Incorporation (15 pages)
17 December 2008Incorporation (15 pages)