Manchester
M2 4NG
Secretary Name | Mr Simon John Pickering |
---|---|
Status | Closed |
Appointed | 12 August 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 October 2020) |
Role | Company Director |
Correspondence Address | 3 Knights Close St Margarets Green Felixstowe Suffolk IP11 9NU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Isobel Mary Pickering |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Saracen’S House Business Centre 25 St. Margarets Green Ipswich Suffolk IP4 2BN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Isobel Mary Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Saracen’S House Business Centre 25 St. Margarets Green Ipswich Suffolk IP4 2BN |
Website | www.freedomsoftware.co.nz |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
83 at £1 | Simon Pickering 83.00% Ordinary |
---|---|
17 at £1 | Isobel Pickering 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,589 |
Cash | £181,957 |
Current Liabilities | £14,593 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 October 2017 | Director's details changed for Mr Simon John Pickering on 25 September 2017 (2 pages) |
---|---|
25 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page) |
5 March 2013 | Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Simon John Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Simon John Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Simon John Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Simon John Pickering on 4 March 2013 (2 pages) |
29 November 2012 | Registered office address changed from 10 Meadow Crescent Purdis Farm Ipswich Suffolk IP3 8GD on 29 November 2012 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 March 2010 | Director's details changed for Simon John Pickering on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Isobel Mary Pickering on 17 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 12/02/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 March 2006 | Return made up to 12/02/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members
|
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 112 avondale road ipswich suffolk IP3 9LA (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
18 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
12 February 2003 | Incorporation (12 pages) |