Company NameThink Freedom Limited
Company StatusDissolved
Company Number05134745
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Mellor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Copt Hewick
Ripon
North Yorkshire
HG4 5DE
Director NameMr Paul Chambers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Jody Allan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Wayne Barry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameGary Richard Bush
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address32 St. Michaels Drive
Hedon
East Yorkshire
HU12 8QG
Director NameDavid James Varley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Director NameLaurence Anthony White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Southburn
Driffield
North Humberside
YO25 9ED
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Secretary NameCarl Edwards
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Street
North Ferriby
Hull
North Humberside
HU14 3DD
Director NameMr David James Whittle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highmoor Walk
West Lane Baildon
Shipley
West Yorkshire
BD17 5TT

Contact

Websitekalgone.co.uk

Location

Registered AddressWadsworth Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kal-gone Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
9 October 2017Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (20 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (20 pages)
4 December 2015Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages)
4 December 2015Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

Statement of capital on 2015-12-22
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2015
(5 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

Statement of capital on 2015-12-22
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2015
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Termination of appointment of Carl Edwards as a secretary (1 page)
14 June 2013Termination of appointment of Carl Edwards as a secretary (1 page)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 May 2009Return made up to 21/05/09; full list of members (3 pages)
28 May 2009Return made up to 21/05/09; full list of members (3 pages)
11 December 2008Director appointed david james whittle (2 pages)
11 December 2008Director appointed david james whittle (2 pages)
10 December 2008Appointment terminated director gary bush (1 page)
10 December 2008Appointment terminated director gary bush (1 page)
9 December 2008Director appointed nigel mellor (2 pages)
9 December 2008Director appointed nigel mellor (2 pages)
11 November 2008Director's change of particulars / gary bush / 31/10/2008 (1 page)
11 November 2008Director's change of particulars / gary bush / 31/10/2008 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
28 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
21 May 2004Incorporation (7 pages)
21 May 2004Incorporation (7 pages)