FREEDOM PAPER CONVERTERS LIMITED

Register to unlock more data on OkredoRegister

FREEDOM PAPER CONVERTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03746716

Incorporation date

06/04/1999

Size

Full

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon13/11/2018
Final Gazette dissolved following liquidation
dot icon13/08/2018
Administrator's progress report
dot icon13/08/2018
Notice of move from Administration to Dissolution
dot icon04/04/2018
Administrator's progress report
dot icon18/09/2017
Administrator's progress report
dot icon21/08/2017
Notice of extension of period of Administration
dot icon19/03/2017
Administrator's progress report to 2017-02-11
dot icon27/02/2017
Notice of appointment of replacement/additional administrator
dot icon27/02/2017
Notice of vacation of office by administrator
dot icon12/10/2016
Notice of deemed approval of proposals
dot icon27/09/2016
Statement of administrator's proposal
dot icon06/09/2016
Registered office address changed from Electra Park Industrial Estate Units B3-B4 Elecric Avenue Biham West Midlands B6 7ET to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2016-09-07
dot icon04/09/2016
Appointment of an administrator
dot icon10/08/2016
Termination of appointment of Mohammad Ali as a secretary on 2016-08-09
dot icon09/08/2016
Termination of appointment of Mohammad Ali as a director on 2016-08-08
dot icon09/08/2016
Termination of appointment of Mohammed Rasib as a director on 2016-08-08
dot icon09/08/2016
Appointment of Avf Investments Ltd as a director on 2016-08-10
dot icon07/08/2016
Satisfaction of charge 037467160010 in full
dot icon07/08/2016
Satisfaction of charge 037467160011 in full
dot icon07/08/2016
Satisfaction of charge 8 in full
dot icon07/08/2016
Satisfaction of charge 9 in full
dot icon07/08/2016
Satisfaction of charge 6 in full
dot icon07/08/2016
Satisfaction of charge 037467160012 in full
dot icon07/08/2016
Satisfaction of charge 7 in full
dot icon09/05/2016
Registration of charge 037467160013, created on 2016-05-04
dot icon06/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mohammad Ali on 2015-10-26
dot icon06/04/2016
Secretary's details changed for Mohammad Ali on 2015-10-26
dot icon24/02/2016
Previous accounting period extended from 2015-05-31 to 2015-11-30
dot icon03/06/2015
Registration of charge 037467160012, created on 2015-05-21
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-05-31
dot icon13/10/2013
Secretary's details changed for Mohammad Ali on 2013-10-14
dot icon13/10/2013
Director's details changed for Mohammad Ali on 2013-10-14
dot icon19/04/2013
Registration of charge 037467160011
dot icon19/04/2013
Registration of charge 037467160010
dot icon09/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2012
Certificate of change of name
dot icon18/11/2012
Accounts for a medium company made up to 2012-05-31
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-05-31
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2009
Return made up to 07/04/09; full list of members
dot icon29/09/2008
Return made up to 07/04/08; no change of members
dot icon23/09/2008
Return made up to 07/04/07; no change of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/04/2006
Return made up to 07/04/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned;director resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon01/11/2005
Registered office changed on 02/11/05 from: vale mill emerald street blackburn lancashire BB1 9QJ
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Return made up to 07/04/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 07/04/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-05-31
dot icon26/07/2003
Return made up to 07/04/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon02/02/2003
Director resigned
dot icon03/08/2002
Return made up to 07/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon26/07/2001
Return made up to 07/04/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-05-31
dot icon16/05/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon16/05/2000
Return made up to 07/04/00; full list of members
dot icon01/10/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Ad 01/06/99--------- £ si 8998@1=8998 £ ic 2/9000
dot icon24/05/1999
New director appointed
dot icon17/05/1999
Registered office changed on 18/05/99 from: 16 churchill way cardiff CF10 2DX
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Secretary resigned
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
New director appointed
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVF INVESTMENTS LTD
Corporate Director
09/08/2016 - Present
-
Hussain, Jawid
Director
06/04/1999 - 03/11/2005
9
Ali, Mohammad
Director
06/04/1999 - 07/08/2016
9
Mr Sajid Riaz
Director
06/04/1999 - 15/12/2002
19
Hussain, Majid
Director
06/04/1999 - 20/11/2005
20

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 PAPER CONVERTERS LIMITED

FREEDOM PAPER CONVERTERS LIMITED is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There is currently 1 active director 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 PAPER CONVERTERS LIMITED?

toggle

FREEDOM PAPER CONVERTERS LIMITED is currently Dissolved. It was registered on 06/04/1999 and dissolved on 13/11/2018.

Where is FREEDOM PAPER CONVERTERS LIMITED located?

toggle

FREEDOM PAPER CONVERTERS LIMITED is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does FREEDOM PAPER CONVERTERS LIMITED do?

toggle

FREEDOM PAPER CONVERTERS LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for FREEDOM PAPER CONVERTERS LIMITED?

toggle

The latest filing was on 13/11/2018: Final Gazette dissolved following liquidation.