FREE TRADE INNS LIMITED

Register to unlock more data on OkredoRegister

FREE TRADE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01334270

Incorporation date

18/10/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon25/10/2012
Final Gazette dissolved following liquidation
dot icon12/09/2012
Termination of appointment of James David Lousada as a director on 2012-09-05
dot icon07/08/2012
Director's details changed for Mr Gavin Stuart Brockett on 2012-07-31
dot icon25/07/2012
Return of final meeting in a members' voluntary winding up
dot icon01/05/2012
Register inspection address has been changed
dot icon10/04/2012
Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 2012-04-10
dot icon10/04/2012
Declaration of solvency
dot icon10/04/2012
Appointment of a voluntary liquidator
dot icon10/04/2012
Resolutions
dot icon15/03/2012
Appointment of Mr Jeremy Alexander Stevenson as a director on 2012-03-09
dot icon15/03/2012
Appointment of Mr Gavin Stuart Brockett as a director on 2012-03-09
dot icon08/03/2012
Director's details changed for Mr Troy Christensen on 2012-03-06
dot icon23/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Jeremy Stevenson as a director
dot icon09/08/2011
Appointment of Mrs Esther Clothier as a secretary
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a secretary
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a director
dot icon25/07/2011
Termination of appointment of David Hughes as a director
dot icon25/07/2011
Termination of appointment of David Hughes as a secretary
dot icon28/06/2011
Director's details changed for Mr James David Lousada on 2011-06-27
dot icon28/06/2011
Director's details changed for Mr David John Hughes on 2011-06-27
dot icon27/06/2011
Secretary's details changed for Mr David John Hughes on 2011-06-27
dot icon24/06/2011
Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 2011-06-24
dot icon15/04/2011
Current accounting period shortened from 2012-01-31 to 2011-06-30
dot icon13/04/2011
Previous accounting period shortened from 2011-02-28 to 2011-01-31
dot icon02/02/2011
Termination of appointment of Deepak Malhotra as a secretary
dot icon02/02/2011
Termination of appointment of Deepak Malhotra as a director
dot icon02/02/2011
Appointment of Mr David John Hughes as a secretary
dot icon02/02/2011
Appointment of Mr David John Hughes as a director
dot icon18/10/2010
Appointment of Mr James David Lousada as a director
dot icon18/10/2010
Termination of appointment of Helen Glennie as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Troy Christensen on 2010-06-11
dot icon05/11/2009
Director's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon05/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Troy Christensen on 2009-10-01
dot icon14/09/2009
Return made up to 01/09/09; full list of members
dot icon29/07/2009
Accounts made up to 2009-02-28
dot icon09/04/2009
Director appointed helen margaret glennie
dot icon08/04/2009
Appointment Terminated Director david klein
dot icon25/09/2008
Accounts made up to 2008-02-29
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon02/07/2008
Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
dot icon12/05/2008
Appointment Terminated Director and Secretary anne colquhoun
dot icon12/05/2008
Director and secretary appointed deepak kumar malhotra
dot icon02/01/2008
Accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 01/09/07; full list of members
dot icon11/04/2007
New director appointed
dot icon29/03/2007
Director's particulars changed
dot icon07/01/2007
Accounts made up to 2006-02-28
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon05/10/2006
Return made up to 01/09/06; no change of members
dot icon12/01/2006
Accounts made up to 2005-02-28
dot icon01/12/2005
Director resigned
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Return made up to 01/09/05; full list of members
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon21/04/2005
Director's particulars changed
dot icon27/10/2004
Registered office changed on 27/10/04 from: the clockhouse whitchurch lane bristol BS14 0JZ
dot icon09/09/2004
Return made up to 01/09/04; no change of members
dot icon09/08/2004
Accounts made up to 2004-02-29
dot icon23/10/2003
New director appointed
dot icon29/09/2003
Accounts made up to 2003-02-28
dot icon19/09/2003
Return made up to 01/09/03; no change of members
dot icon04/10/2002
Accounts made up to 2002-02-28
dot icon02/10/2002
Return made up to 01/09/02; full list of members
dot icon11/12/2001
Accounts made up to 2001-02-28
dot icon16/10/2001
Return made up to 18/09/01; no change of members
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon04/10/2000
Return made up to 26/09/00; no change of members
dot icon19/07/2000
Accounts made up to 2000-02-28
dot icon11/04/2000
Director's particulars changed
dot icon19/12/1999
Accounts made up to 1999-02-28
dot icon16/12/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon20/10/1999
Return made up to 26/09/99; full list of members
dot icon03/03/1999
Accounts made up to 1998-04-30
dot icon20/10/1998
Return made up to 26/09/98; no change of members
dot icon12/02/1998
Accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 26/09/97; no change of members
dot icon03/03/1997
Accounts made up to 1996-04-30
dot icon27/01/1997
Secretary's particulars changed;director's particulars changed
dot icon04/11/1996
Return made up to 26/09/96; full list of members
dot icon05/03/1996
Accounts made up to 1995-04-30
dot icon05/03/1996
Resolutions
dot icon02/11/1995
Return made up to 26/09/95; no change of members
dot icon02/11/1995
Registered office changed on 02/11/95
dot icon28/02/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 26/09/94; no change of members
dot icon02/02/1994
Accounts made up to 1993-04-30
dot icon14/10/1993
Return made up to 26/09/93; full list of members
dot icon14/10/1993
Secretary's particulars changed
dot icon05/01/1993
Accounts made up to 1992-04-30
dot icon23/10/1992
Return made up to 26/09/92; no change of members
dot icon14/07/1992
New director appointed
dot icon28/02/1992
Accounts made up to 1991-04-30
dot icon04/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1991
Return made up to 26/09/91; no change of members
dot icon24/04/1991
New director appointed
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Accounts made up to 1990-04-30
dot icon08/04/1991
Accounting reference date extended from 31/03 to 30/04
dot icon30/10/1990
Return made up to 25/09/90; full list of members
dot icon20/09/1990
Registered office changed on 20/09/90 from: 183-185 central street london EC1V 8AU
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1989
Accounts made up to 1989-04-30
dot icon12/12/1989
Return made up to 31/10/89; full list of members
dot icon27/07/1989
Director resigned;new director appointed
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1989
Certificate of change of name
dot icon18/08/1988
Accounts made up to 1988-04-30
dot icon18/08/1988
Return made up to 04/08/88; full list of members
dot icon08/10/1987
Accounts made up to 1987-04-30
dot icon08/10/1987
Return made up to 04/08/87; full list of members
dot icon30/09/1986
Accounts made up to 1986-04-30
dot icon30/09/1986
Return made up to 25/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennie, Helen Margaret
Director
03/04/2009 - 18/10/2010
127
Brockett, Gavin Stuart
Director
09/03/2012 - Present
32
Hughes, David John
Director
31/01/2011 - 08/07/2011
64
Stevenson, Jeremy Alexander
Director
09/03/2012 - Present
95
Stevenson, Jeremy Alexander
Director
08/07/2011 - 08/07/2011
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREE TRADE INNS LIMITED

FREE TRADE INNS LIMITED is an(a) Dissolved company incorporated on 18/10/1977 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREE TRADE INNS LIMITED?

toggle

FREE TRADE INNS LIMITED is currently Dissolved. It was registered on 18/10/1977 and dissolved on 25/10/2012.

Where is FREE TRADE INNS LIMITED located?

toggle

FREE TRADE INNS LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for FREE TRADE INNS LIMITED?

toggle

The latest filing was on 25/10/2012: Final Gazette dissolved following liquidation.