Company NameFreedom Discovery Communications Limited
Company StatusDissolved
Company Number04492966
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Richard Lloyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleKennels Proprietor
Correspondence AddressThe Tarbay Centre
Tarbay Lane
Oakley Green
Berkshire
SL4 4QG
Director NameJohnathon Bernard Tyndall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleKennels Proprietor
Correspondence AddressThe Tarbay Centre
Tarbay Lane
Oakley Green
Berkshire
SL4 4QG
Director NameStuart Benjamin Ford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleSoftware Developer
Correspondence Address725 Whitworth West
51 Whitworth Street West
Manchester
M1 6ED
Director NameChristopher Edward Ives
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameChristopher Edward Ives
NationalityBritish
StatusClosed
Appointed20 November 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameJohnathon Bernard Tyndall
NationalityAustralian
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleKennels Proprietor
Correspondence AddressThe Tarbay Centre
Tarbay Lane
Oakley Green
Berkshire
SL4 4QG
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,480
Net Worth-£119,050
Current Liabilities£119,562

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2006Total exemption full accounts made up to 31 August 2004 (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (8 pages)
31 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 December 2004Return made up to 23/07/04; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: the tarbay centre tarbay lane oakley green windsor berkshire SL4 4QG (1 page)
8 December 2004Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 June 2004Registered office changed on 10/06/04 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 October 2003£ nc 1000/1000000 19/11/02 (1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003Return made up to 23/07/03; full list of members (7 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
23 July 2002Incorporation (14 pages)