About

Registered Number: 03273927
Date of Incorporation: 05/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 6 months ago)
Registered Address: 9th Floor Bond Court, Leeds, West Yorkshire, LS1 2JZ

 

French Freedom Holidays Ltd was founded on 05 November 1996 with its registered office in Leeds in West Yorkshire. We do not know the number of employees at this organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORMAN, Heather 13 February 1997 06 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
2.35B - N/A 19 September 2014
2.24B - N/A 17 April 2014
2.31B - N/A 13 March 2014
2.40B - N/A 18 November 2013
2.39B - N/A 18 November 2013
2.24B - N/A 07 November 2013
F2.18 - N/A 19 June 2013
2.17B - N/A 06 June 2013
2.16B - N/A 04 June 2013
AD01 - Change of registered office address 19 April 2013
2.12B - N/A 17 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 20 January 2012
RESOLUTIONS - N/A 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
RESOLUTIONS - N/A 18 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 26 June 2009
RESOLUTIONS - N/A 14 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
RESOLUTIONS - N/A 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
395 - Particulars of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 06 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
363a - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 28 November 2001
287 - Change in situation or address of Registered Office 20 July 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
395 - Particulars of a mortgage or charge 08 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
363s - Annual Return 19 November 1999
287 - Change in situation or address of Registered Office 13 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 27 August 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
123 - Notice of increase in nominal capital 30 December 1998
RESOLUTIONS - N/A 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
AA - Annual Accounts 03 September 1998
225 - Change of Accounting Reference Date 07 August 1998
363s - Annual Return 05 January 1998
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
123 - Notice of increase in nominal capital 11 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
NEWINC - New incorporation documents 05 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2010 Outstanding

N/A

Guarantee & debenture 30 December 2008 Outstanding

N/A

Debenture 30 December 2008 Outstanding

N/A

Debenture 30 December 2008 Outstanding

N/A

Debenture 21 July 2006 Outstanding

N/A

Debenture 01 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.