Company NameFreedom Flights Limited
Company StatusDissolved
Company Number03761690
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaul Edward Moss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NameMr Halldor Sigurdarson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelandic
StatusClosed
Appointed28 August 2008(9 years, 4 months after company formation)
Appointment Duration6 years (closed 12 September 2014)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameJames Sterry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address12 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Director NameMr Steven John Tomlinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2006)
RoleAviation Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham
Birchwood Grove Road
Burgess Hill
West Sussex
RH15 0DL
Director NamePaul Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Foxglove Walk
Durrington
West Sussex
BN13 3TB
Secretary NamePaul Roberts
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Foxglove Walk
Durrington
West Sussex
BN13 3TB
Director NameMr Halldor Sigurdarson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed19 July 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Secretary NameDavid Anthony Budgen
NationalityBritish
StatusResigned
Appointed19 July 2006(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address10 Bowater Road
Maidenbower
Crawley
West Sussex
RH10 7LF
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Secretary NameMichael Butler Stoney
NationalityBritish
StatusResigned
Appointed31 March 2007(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NamePhilip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2011)
RoleCEO
Correspondence Address4 Ormsby Grange Road
Sutton
Surrey
SM2 6TH
Secretary NameMr Hywel David Thomas
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
102 Church Road
Worcester Park
Surrey
KT4 7RZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£180,688,000
Gross Profit-£1,663,000
Net Worth-£16,362,000
Cash£3,897,000
Current Liabilities£34,291,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 June 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
25 March 2014Liquidators statement of receipts and payments to 27 February 2014 (10 pages)
25 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (10 pages)
25 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (10 pages)
3 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (9 pages)
3 September 2013Liquidators statement of receipts and payments to 27 August 2013 (9 pages)
2 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (8 pages)
2 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (8 pages)
2 April 2013Liquidators statement of receipts and payments to 27 February 2013 (8 pages)
31 August 2012Liquidators' statement of receipts and payments to 27 August 2012 (8 pages)
31 August 2012Liquidators' statement of receipts and payments to 27 August 2012 (8 pages)
31 August 2012Liquidators statement of receipts and payments to 27 August 2012 (8 pages)
2 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (10 pages)
2 March 2012Liquidators statement of receipts and payments to 27 February 2012 (10 pages)
2 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (10 pages)
10 January 2012Termination of appointment of Philip Aird-Mash as a director (2 pages)
10 January 2012Termination of appointment of Philip Aird-Mash as a director (2 pages)
27 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
24 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 27 August 2010 (7 pages)
29 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (7 pages)
29 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (7 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
28 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
9 April 2009Administrator's progress report to 11 March 2009 (21 pages)
9 April 2009Administrator's progress report to 11 March 2009 (21 pages)
28 December 2008Amended certificate of constitution of creditors' committee (1 page)
28 December 2008Amended certificate of constitution of creditors' committee (1 page)
28 December 2008Result of meeting of creditors (2 pages)
28 December 2008Result of meeting of creditors (2 pages)
10 December 2008Statement of administrator's proposal (37 pages)
10 December 2008Statement of administrator's proposal (37 pages)
8 December 2008Statement of affairs with form 2.14B (25 pages)
8 December 2008Statement of affairs with form 2.14B (25 pages)
20 November 2008Appointment terminated secretary hywel thomas (1 page)
20 November 2008Appointment terminated secretary hywel thomas (1 page)
1 November 2008Notice of extension of time period of the administration (1 page)
1 November 2008Notice of extension of time period of the administration (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page)
22 September 2008Appointment of an administrator (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 September 2008Director appointed mr halldor sigurdarson (2 pages)
1 September 2008Director appointed mr halldor sigurdarson (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2008Full accounts made up to 31 October 2007 (14 pages)
11 August 2008Full accounts made up to 31 October 2007 (14 pages)
20 June 2008Return made up to 16/04/08; full list of members (4 pages)
20 June 2008Return made up to 16/04/08; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
10 April 2008Appointment terminated director and secretary michael stoney (1 page)
10 April 2008Appointment terminated director halldor sigurdarson (1 page)
10 April 2008Director appointed philip john aird-mash (3 pages)
10 April 2008Appointment terminated director halldor sigurdarson (1 page)
10 April 2008Secretary appointed hywel thomas (5 pages)
10 April 2008Appointment terminated director and secretary michael stoney (1 page)
10 April 2008Director appointed philip john aird-mash (3 pages)
10 April 2008Secretary appointed hywel thomas (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
14 June 2007Return made up to 16/04/07; full list of members (7 pages)
14 June 2007Return made up to 16/04/07; full list of members (7 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: explorer house fleming way crawley west sussex RH10 9EA (1 page)
12 April 2007Registered office changed on 12/04/07 from: explorer house fleming way crawley west sussex RH10 9EA (1 page)
26 March 2007Full accounts made up to 31 October 2006 (18 pages)
26 March 2007Full accounts made up to 31 October 2005 (15 pages)
26 March 2007Full accounts made up to 31 October 2006 (18 pages)
26 March 2007Full accounts made up to 31 October 2005 (15 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
16 November 2006Auditor's resignation (2 pages)
16 November 2006Auditor's resignation (2 pages)
7 November 2006Auditor's resignation (2 pages)
7 November 2006Auditor's resignation (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
21 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
12 May 2006Return made up to 16/04/06; full list of members (7 pages)
12 May 2006Return made up to 16/04/06; full list of members (7 pages)
5 September 2005Full accounts made up to 31 October 2004 (16 pages)
5 September 2005Full accounts made up to 31 October 2004 (16 pages)
27 July 2005Auditors resignation (1 page)
27 July 2005Auditors resignation (1 page)
9 June 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
9 June 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Return made up to 16/04/04; full list of members (7 pages)
23 June 2004Return made up to 16/04/04; full list of members (7 pages)
14 February 2004Full accounts made up to 31 October 2003 (17 pages)
14 February 2004Full accounts made up to 31 October 2003 (17 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Ad 03/04/03--------- £ si 486000@1=486000 £ ic 500000/986000 (2 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003£ nc 500000/1500000 03/04/03 (1 page)
12 April 2003£ nc 500000/1500000 03/04/03 (1 page)
12 April 2003Ad 03/04/03--------- £ si 486000@1=486000 £ ic 500000/986000 (2 pages)
13 February 2003Full accounts made up to 31 October 2002 (20 pages)
13 February 2003Full accounts made up to 31 October 2002 (20 pages)
24 December 2002Registered office changed on 24/12/02 from: A.C. Photi & co. East house 109 south worple way london SW14 8TN (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: A.C. Photi & co. East house 109 south worple way london SW14 8TN (1 page)
14 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 28/04/02; no change of members (5 pages)
14 May 2002Return made up to 28/04/02; no change of members (5 pages)
14 May 2002Director's particulars changed (1 page)
22 November 2001Full accounts made up to 30 September 2001 (17 pages)
22 November 2001Full accounts made up to 30 September 2001 (17 pages)
29 June 2001Return made up to 28/04/01; full list of members (7 pages)
29 June 2001Return made up to 28/04/01; full list of members (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
11 December 2000Full group accounts made up to 30 September 2000 (16 pages)
11 December 2000Full group accounts made up to 30 September 2000 (16 pages)
24 May 2000Return made up to 28/04/00; full list of members (9 pages)
24 May 2000Return made up to 28/04/00; full list of members (9 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
16 November 1999Nc inc already adjusted 10/11/99 (2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
16 November 1999Nc inc already adjusted 10/11/99 (2 pages)
16 November 1999Ad 10/11/99--------- £ si 380000@1=380000 £ ic 120000/500000 (2 pages)
16 November 1999Ad 10/11/99--------- £ si 380000@1=380000 £ ic 120000/500000 (2 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
17 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 June 1999£ nc 50000/120000 16/06/99 (1 page)
22 June 1999Ad 16/06/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
22 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1999£ nc 50000/120000 16/06/99 (1 page)
22 June 1999Ad 16/06/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
22 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)