Company NameFreedom Maritime Limited
Company StatusDissolved
Company Number03174923
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBronwen Phillipa Emerson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(6 years, 7 months after company formation)
Appointment Duration10 years (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameArthur Harry Robbins
NationalityBritish
StatusClosed
Appointed12 November 2002(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 30 October 2012)
RoleMaster Mariner
Correspondence AddressC/O Bulsworthy Farm
Lawhitton
Launceston
Cornwall
PL15 9LH
Director NameStephen Nicholas Emerson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleMariner
Correspondence Address7 Boulevard Daguillon
06600 Antibes
06600
France
Director NameRichard Gascoyne Kirkby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleMariner
Correspondence Address25 Princes Street
Torquay
Devon
TQ1 3LW
Secretary NameRichard Gascoyne Kirkby
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleMariner
Correspondence Address25 Princes Street
Torquay
Devon
TQ1 3LW
Secretary NameBronwen Phillipa Emerson
NationalityBritish
StatusResigned
Appointed29 May 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2002)
RolePersonal Assistant
Country of ResidenceFrance
Correspondence Address453 Chemin De Guipieres
Mouans Sartoux
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Current accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Current accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
22 March 2011Director's details changed for Bronwen Phillipa Emerson on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Director's details changed for Bronwen Phillipa Emerson on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
23 February 2011Director's details changed for Bronwen Phillipa Emerson on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Bronwen Phillipa Emerson on 23 February 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Bronwen Phillipa Emerson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Bronwen Phillipa Emerson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 October 2008Registered office changed on 10/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
10 October 2008Registered office changed on 10/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page)
5 May 2008Return made up to 19/03/08; full list of members (3 pages)
5 May 2008Return made up to 19/03/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (6 pages)
3 April 2006Return made up to 19/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 April 2005Return made up to 19/03/05; full list of members (6 pages)
29 April 2005Return made up to 19/03/05; full list of members (6 pages)
28 January 2005Registered office changed on 28/01/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page)
28 January 2005Registered office changed on 28/01/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 April 2003Return made up to 19/03/03; full list of members (8 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2001Return made up to 19/03/01; full list of members (6 pages)
31 August 2000Accounts made up to 28 February 2000 (5 pages)
31 August 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
15 August 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
15 August 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
6 June 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1999Return made up to 19/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 June 1998Return made up to 19/03/98; no change of members (6 pages)
25 June 1998Return made up to 19/03/98; no change of members (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1996Secretary resigned (1 page)
19 March 1996Incorporation (15 pages)