FREEDOM MORTGAGES & LOANS LIMITED

Register to unlock more data on OkredoRegister

FREEDOM MORTGAGES & LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02212951

Incorporation date

21/01/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Freedom House, Church Street, Wilmslow, Cheshire SK9 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1988)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon18/03/2012
Termination of appointment of Rupert George Webb as a director on 2012-02-27
dot icon18/03/2012
Termination of appointment of Andrew Mark Chadwick as a secretary on 2012-02-27
dot icon18/03/2012
Termination of appointment of Andrew Mark Chadwick as a director on 2012-02-27
dot icon04/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/04/2011
Termination of appointment of Anthony Machin as a director
dot icon25/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 31/08/08; no change of members
dot icon10/08/2008
Miscellaneous
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon09/09/2007
Return made up to 31/08/07; no change of members
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Return made up to 31/08/06; full list of members
dot icon28/03/2006
Director resigned
dot icon26/02/2006
Full accounts made up to 2005-04-30
dot icon27/09/2005
Return made up to 31/08/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon18/05/2004
Particulars of mortgage/charge
dot icon29/02/2004
Full accounts made up to 2003-04-30
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon08/07/2003
New secretary appointed
dot icon22/01/2003
New director appointed
dot icon29/12/2002
Particulars of mortgage/charge
dot icon24/11/2002
Full accounts made up to 2002-04-30
dot icon22/09/2002
Return made up to 31/08/02; full list of members
dot icon26/07/2002
Declaration of assistance for shares acquisition
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon23/06/2002
Particulars of mortgage/charge
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon03/09/2001
Return made up to 31/08/01; full list of members
dot icon03/09/2001
Registered office changed on 04/09/01
dot icon03/09/2001
Location of register of members address changed
dot icon18/07/2001
Certificate of change of name
dot icon17/07/2001
New director appointed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon22/02/2001
Certificate of change of name
dot icon09/10/2000
Return made up to 31/08/00; full list of members
dot icon09/10/2000
Registered office changed on 10/10/00
dot icon19/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon10/04/2000
Memorandum and Articles of Association
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon05/04/2000
Particulars of mortgage/charge
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Ad 23/01/00--------- £ si 900@1=900 £ ic 100/1000
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon26/10/1999
Accounts for a small company made up to 1999-04-30
dot icon26/09/1999
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon13/09/1999
Return made up to 31/08/99; no change of members
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
Registered office changed on 14/09/99 from: elliot house 151 deansgate manchester lancashire M3 3WD
dot icon25/08/1999
Registered office changed on 26/08/99 from: 64 king street newcastle under lyme staffordshire ST5 1TD
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon22/11/1998
Accounts made up to 1998-01-31
dot icon07/10/1998
Return made up to 31/08/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-01-31
dot icon17/09/1997
Return made up to 31/08/97; full list of members
dot icon09/11/1996
Accounts for a small company made up to 1996-01-31
dot icon05/09/1996
Return made up to 31/08/96; no change of members
dot icon02/11/1995
Accounts made up to 1995-01-31
dot icon03/09/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 31/08/94; full list of members
dot icon29/09/1994
Registered office changed on 30/09/94
dot icon04/09/1994
Accounts made up to 1994-01-31
dot icon04/09/1994
Resolutions
dot icon05/01/1994
Full accounts made up to 1993-01-31
dot icon27/09/1993
Return made up to 31/08/93; no change of members
dot icon08/11/1992
Return made up to 31/08/92; no change of members
dot icon18/10/1992
Full accounts made up to 1992-01-31
dot icon04/03/1992
Full accounts made up to 1991-01-31
dot icon16/10/1991
Return made up to 31/08/91; full list of members
dot icon30/09/1990
Accounts for a small company made up to 1990-01-31
dot icon30/09/1990
Return made up to 31/08/90; full list of members
dot icon29/04/1990
Accounts for a small company made up to 1989-01-31
dot icon22/08/1989
Return made up to 18/07/89; full list of members
dot icon09/01/1989
Wd 09/12/88 ad 14/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1989
Accounting reference date notified as 31/01
dot icon25/10/1988
Director resigned;new director appointed
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon28/02/1988
Certificate of change of name
dot icon21/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Andrew Mark
Director
18/05/2000 - 27/02/2012
21
Snowdon, Colin
Director
02/01/2003 - 23/03/2006
8
Johnson, Paul Andrew
Director
03/12/1998 - 23/06/2003
8
Machin, Anthony John
Director
01/07/2001 - 31/03/2011
25
Chadwick, Andrew Mark
Secretary
23/06/2003 - 27/02/2012
23

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 MORTGAGES & LOANS LIMITED

FREEDOM MORTGAGES & LOANS LIMITED is an(a) Dissolved company incorporated on 21/01/1988 with the registered office located at Freedom House, Church Street, Wilmslow, Cheshire SK9 1AX. There is currently no 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 MORTGAGES & LOANS LIMITED?

toggle

FREEDOM MORTGAGES & LOANS LIMITED is currently Dissolved. It was registered on 21/01/1988 and dissolved on 17/09/2012.

Where is FREEDOM MORTGAGES & LOANS LIMITED located?

toggle

FREEDOM MORTGAGES & LOANS LIMITED is registered at Freedom House, Church Street, Wilmslow, Cheshire SK9 1AX.

What is the latest filing for FREEDOM MORTGAGES & LOANS LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.