Company NameFrench Freedom Holidays Ltd
Company StatusDissolved
Company Number03273927
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 6 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Richard Edmund Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 19 December 2014)
RoleOperations
Country of ResidenceEngland
Correspondence Address4 Catkin Road
Scunthorpe
South Humberside
DN16 3WB
Director NameMr Darryl John Skelton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 19 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Holme Lane
Messingham
Scunthorpe
North Lincolnshire
DN17 3SG
Secretary NameMr Darryl John Skelton
NationalityBritish
StatusClosed
Appointed29 August 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 19 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Holme Lane
Messingham
Scunthorpe
North Lincolnshire
DN17 3SG
Director NameJanet Elvin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2008)
RoleNursing Home Proprietor
Correspondence AddressGrayingham Cliff Farm
Kirton Top Road Grayingham
Gainsborough
Lincolnshire
Secretary NameHeather Gorman
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address33 Baldwin Avenue
Bottesford
Scunthorpe
South Humberside
DN16 3TF
Director NameBarry Codling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressThe Manse
Carr Road
Ulceby
South Humberside
DN39 6TX
Director NameMr Terence William Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 7 Beech Hill Road
Swanland
East Yorkshire
HU14 3QY
Secretary NameBarry Codling
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressThe Manse
Carr Road
Ulceby
South Humberside
DN39 6TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.french-freedom.co.uk

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

365.3k at £1Trace Around LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,002
Cash£5,527
Current Liabilities£1,046,352

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Notice of move from Administration to Dissolution on 15 September 2014 (21 pages)
17 April 2014Administrator's progress report to 4 April 2014 (19 pages)
17 April 2014Administrator's progress report to 4 April 2014 (19 pages)
13 March 2014Notice of extension of period of Administration (1 page)
18 November 2013 (1 page)
18 November 2013Notice of vacation of office by administrator (10 pages)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
7 November 2013Administrator's progress report to 4 October 2013 (18 pages)
7 November 2013Administrator's progress report to 4 October 2013 (18 pages)
19 June 2013Notice of deemed approval of proposals (1 page)
6 June 2013Statement of administrator's proposal (43 pages)
4 June 2013Statement of affairs with form 2.14B (21 pages)
19 April 2013Registered office address changed from 44 Newdown Road South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2TX on 19 April 2013 (2 pages)
17 April 2013Appointment of an administrator (1 page)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 365,250
(5 pages)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 365,250
(5 pages)
4 July 2012 (6 pages)
27 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1,110,250
(4 pages)
1 June 2011 (8 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
24 May 2010 (7 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Darryl Skelton on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Darryl Skelton on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Richard Edmund Green on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Richard Edmund Green on 1 November 2009 (2 pages)
18 January 2010Resolutions
  • RES13 ‐ Enter in to cross guarantee/enter in to the intercreditor 11/01/2010
(1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 July 2009 (7 pages)
26 June 2009Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
14 January 2009Resolutions
  • RES13 ‐ Documents transaction 30/12/2008
(1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 January 2009Resolutions
  • RES13 ‐ Authorise company into guarantee 30/12/2008
(1 page)
7 January 2009Appointment terminated director janet elvin (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (39 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (39 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 October 2007 (16 pages)
13 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 05/11/07; full list of members (3 pages)
12 November 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New director appointed (2 pages)
3 September 2007 (8 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
2 August 2006Particulars of mortgage/charge (9 pages)
21 July 2006Full accounts made up to 31 October 2005 (15 pages)
23 January 2006Return made up to 05/11/05; full list of members (8 pages)
10 May 2005 (7 pages)
12 November 2004Return made up to 05/11/04; full list of members (7 pages)
14 September 2004 (7 pages)
12 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
5 January 2004Return made up to 05/11/03; full list of members (7 pages)
25 October 2003New director appointed (2 pages)
2 September 2003 (7 pages)
8 January 2003Return made up to 05/11/02; full list of members (7 pages)
14 August 2002 (8 pages)
28 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Registered office changed on 20/07/01 from: 44 newdown road south park bottesford scunthorpe north lincolnshire DN17 2TX (1 page)
11 April 2001Registered office changed on 11/04/01 from: queensway business centre dunlop way scunthorpe north lincolnshire DN16 3RN (1 page)
14 March 2001 (8 pages)
5 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Full accounts made up to 31 October 1999 (11 pages)
10 March 2000New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of contract relating to shares (3 pages)
6 December 1999Ad 20/10/99--------- £ si 138000@1 (2 pages)
6 December 1999Ad 20/10/99--------- £ si 68000@1 (2 pages)
19 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
13 September 1999Registered office changed on 13/09/99 from: 47 newdown road south park industrial estate scunthorpe south humberside DN17 2TX (1 page)
31 August 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
31 December 1998Ad 20/11/98--------- £ si 134250@1=134250 £ ic 28842/163092 (2 pages)
31 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1998£ nc 50000/500000 20/11/98 (1 page)
28 September 1998£ nc 10000/50000 28/08/98 (1 page)
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Ad 28/08/98--------- £ si 20000@1=20000 £ ic 8842/28842 (2 pages)
3 September 1998Full accounts made up to 30 November 1997 (12 pages)
7 August 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
5 January 1998Return made up to 05/11/97; full list of members (6 pages)
11 March 1997£ nc 100/10000 20/02/97 (1 page)
11 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1997Ad 20/02/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page)
24 February 1997New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
5 November 1996Incorporation (12 pages)