FREEDOM FLIGHTS LIMITED

Register to unlock more data on OkredoRegister

FREEDOM FLIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03761690

Incorporation date

27/04/1999

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon11/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-27
dot icon01/04/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon09/01/2012
Termination of appointment of Philip Aird-Mash as a director
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-08-27
dot icon25/05/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
dot icon27/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/04/2009
Administrator's progress report to 2009-03-11
dot icon27/12/2008
Result of meeting of creditors
dot icon27/12/2008
Amended certificate of constitution of creditors' committee
dot icon09/12/2008
Statement of administrator's proposal
dot icon07/12/2008
Statement of affairs with form 2.14B
dot icon19/11/2008
Appointment terminated secretary hywel thomas
dot icon31/10/2008
Notice of extension of time period of the administration
dot icon21/09/2008
Appointment of an administrator
dot icon21/09/2008
Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2008
Director appointed mr halldor sigurdarson
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Resolutions
dot icon10/08/2008
Full accounts made up to 2007-10-31
dot icon19/06/2008
Return made up to 16/04/08; full list of members
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ
dot icon18/06/2008
Location of debenture register
dot icon09/04/2008
Director appointed philip john aird-mash
dot icon09/04/2008
Secretary appointed hywel thomas
dot icon09/04/2008
Appointment terminated director halldor sigurdarson
dot icon09/04/2008
Appointment terminated director and secretary michael stoney
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 16/04/07; full list of members
dot icon23/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon11/04/2007
Registered office changed on 12/04/07 from: explorer house fleming way crawley west sussex RH10 9EA
dot icon25/03/2007
Full accounts made up to 2006-10-31
dot icon25/03/2007
Full accounts made up to 2005-10-31
dot icon18/12/2006
New director appointed
dot icon15/11/2006
Auditor's resignation
dot icon06/11/2006
Auditor's resignation
dot icon05/11/2006
Director's particulars changed
dot icon20/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon09/08/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned;director resigned
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon04/09/2005
Full accounts made up to 2004-10-31
dot icon26/07/2005
Miscellaneous
dot icon08/06/2005
Return made up to 16/04/05; full list of members
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Return made up to 16/04/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-10-31
dot icon07/01/2004
Auditor's resignation
dot icon29/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 16/04/03; full list of members
dot icon11/04/2003
Ad 03/04/03--------- £ si 486000@1=486000 £ ic 500000/986000
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
£ nc 500000/1500000 03/04/03
dot icon12/02/2003
Full accounts made up to 2002-10-31
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Registered office changed on 24/12/02 from: A.C. Photi & co. East house 109 south worple way london SW14 8TN
dot icon13/10/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon15/08/2002
Auditor's resignation
dot icon03/08/2002
Director resigned
dot icon03/08/2002
New director appointed
dot icon13/05/2002
Return made up to 28/04/02; no change of members
dot icon13/05/2002
Director's particulars changed
dot icon13/05/2002
Director's particulars changed
dot icon21/11/2001
Full accounts made up to 2001-09-30
dot icon28/06/2001
Return made up to 28/04/01; full list of members
dot icon10/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon01/01/2001
Director resigned
dot icon01/01/2001
Director resigned
dot icon10/12/2000
Full group accounts made up to 2000-09-30
dot icon23/05/2000
Return made up to 28/04/00; full list of members
dot icon20/11/1999
New director appointed
dot icon15/11/1999
Ad 10/11/99--------- £ si 380000@1=380000 £ ic 120000/500000
dot icon15/11/1999
Nc inc already adjusted 10/11/99
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon19/09/1999
New director appointed
dot icon16/09/1999
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon21/06/1999
Ad 16/06/99--------- £ si 119998@1=119998 £ ic 2/120000
dot icon21/06/1999
Resolutions
dot icon21/06/1999
£ nc 50000/120000 16/06/99
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
New director appointed
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Paul
Director
11/07/2002 - 12/07/2006
18
C & M SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 27/04/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
27/04/1999 - 27/04/1999
2135
Wyatt, James Sterry
Director
08/09/1999 - 03/12/2000
12
Tomlinson, Steven John
Director
17/01/2001 - 30/07/2006
30

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 FREEDOM FLIGHTS LIMITED

FREEDOM FLIGHTS LIMITED is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 2 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 FREEDOM FLIGHTS LIMITED?

toggle

FREEDOM FLIGHTS LIMITED is currently Dissolved. It was registered on 27/04/1999 and dissolved on 11/09/2014.

Where is FREEDOM FLIGHTS LIMITED located?

toggle

FREEDOM FLIGHTS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does FREEDOM FLIGHTS LIMITED do?

toggle

FREEDOM FLIGHTS LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for FREEDOM FLIGHTS LIMITED?

toggle

The latest filing was on 11/06/2014: Return of final meeting in a creditors' voluntary winding up.