Company NameFreedom Specialist Services Ltd
Company StatusDissolved
Company Number07523247
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameAndrew Thompson
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMs Susan Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMs Susan Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address28 Greenhills
Quaking Houses
Stanley
DH9 7FB
Director NameMr Michael Liam Stephenson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2015(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Secretary NameMs Susan Brown
StatusResigned
Appointed10 January 2015(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2015)
RoleCompany Director
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG

Contact

Websitefreedomspecialistservices.co.uk
Telephone0191 3643074
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

2 at £1Susan Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£11,504
Cash£9,979
Current Liabilities£27,910

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Secretary's details changed for Andrew Thompson on 1 December 2015 (1 page)
11 December 2015Secretary's details changed for Andrew Thompson on 1 December 2015 (1 page)
11 December 2015Director's details changed for Ms Susan Brown on 1 December 2015 (2 pages)
21 August 2015Appointment of Ms Susan Brown as a director on 10 January 2015 (2 pages)
21 August 2015Termination of appointment of Susan Brown as a secretary on 10 January 2015 (1 page)
21 August 2015Appointment of Ms Susan Brown as a secretary on 10 January 2015 (2 pages)
21 August 2015Termination of appointment of Michael Liam Stephenson as a director on 10 January 2015 (1 page)
13 February 2015Termination of appointment of Susan Brown as a director on 10 January 2015 (1 page)
12 February 2015Appointment of Mr Michael Liam Stephenson as a director on 10 January 2015 (2 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Registered office address changed from 28 Greenhills Quaking Houses Stanley DH9 7FB United Kingdom on 16 October 2012 (1 page)
13 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2011Incorporation (21 pages)