Company NameFreedhome Motorhome Hire Ltd
Company StatusDissolved
Company Number07212966
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameFern Clough Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Director

Director NameMr Jason Robert Mawdsley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chorley Old Road
Bolton
BL1 3AA

Contact

Websitefreedhome.co.uk
Telephone0161 7255400
Telephone regionManchester

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jason Robert Mawdsley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,850
Cash£26,746
Current Liabilities£42,353

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (5 pages)
26 October 2015Application to strike the company off the register (5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages)
26 April 2012Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed fern clough LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed fern clough LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)