About

Registered Number: 05791853
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 4 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Established in 2006, Freedom Cars Ltd have registered office in Sheffield. The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Freedom Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark 24 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Hazel Louise 14 February 2008 18 December 2013 1
ROGERS, Samuel 24 April 2006 14 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 31 August 2018
AD01 - Change of registered office address 11 July 2017
RESOLUTIONS - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2017
LIQ02 - N/A 07 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 19 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 December 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 21 January 2010
AA01 - Change of accounting reference date 19 January 2010
CH03 - Change of particulars for secretary 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 28 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
353 - Register of members 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
287 - Change in situation or address of Registered Office 24 November 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.