Company NameFreedom Telecom Limited
Company StatusDissolved
Company Number05494014
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 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 NameStephen Paul Cordingley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleTelecoms
Correspondence AddressTudor Cottage
Altrincham Road, Styal
Wilmslow
Cheshire
SK9 4JE
Director NameWilliam Barry Yorke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB
Secretary NameWilliam Barry Yorke
NationalityBritish
StatusClosed
Appointed14 March 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence AddressPacket House The Boat Steps
Off Barton Road Worsley
Manchester
M28 2PB
Director NamePaul Michael Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2008)
RoleAccountant
Correspondence Address20 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameDarren True
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Abbey Brook
Didcot
Oxfordshire
OX11 7FY
Secretary NameKelly Martindale
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Abbey Brook
Didcot
OX11 7FY

Location

Registered AddressTitan House
Station Road
Horsforth
Leeds
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2007Director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 1 st chad's court rochdale lancashire OL16 1QU (1 page)
9 November 2006New director appointed (2 pages)
14 July 2006Return made up to 28/06/06; full list of members (10 pages)
24 May 2006New director appointed (1 page)
24 May 2006Registered office changed on 24/05/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
28 June 2005Incorporation (14 pages)