Company NameFranchisingpeople.com Limited
Company StatusDissolved
Company Number03039655
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NamesFreedom Solutions Limited and Freedom Franchising Services Limited

Business Activity

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

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameBrian Edward Blackburn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon
Bull Park Lane Hambleton
Poulton Le Fylde
Lancashire
FY6 9DD
Secretary NameChristopher John Harrison
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 The Strand
Fleetwood
Lancashire
FY7 8NR
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameMr Andrew Norman Webster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
Hag Farm Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameMr Edwin Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowlands
Scholes
Cleckheaton
West Yorkshire
BD19 6HB
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed22 November 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameMr Lee Johnstone
StatusResigned
Appointed18 May 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameJ Bryan Smith & Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1999)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

103 at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent.
Outstanding
12 October 2006Delivered on: 24 October 2006
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 2003Delivered on: 8 October 2003
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1997Delivered on: 11 January 1997
Satisfied on: 18 April 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Satisfaction of charge 030396550004 in full (1 page)
31 October 2017Satisfaction of charge 030396550004 in full (1 page)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 49,279,100
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 49,279,100
(3 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 February 2017Memorandum and Articles of Association (5 pages)
16 February 2017Memorandum and Articles of Association (5 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 27,303,668
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 27,303,668
(4 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103
(4 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
21 January 2016Registration of charge 030396550004, created on 15 January 2016 (15 pages)
21 January 2016Registration of charge 030396550004, created on 15 January 2016 (15 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 103
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 103
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (9 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (9 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 103
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 103
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
20 November 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 20 November 2013 (1 page)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (14 pages)
5 February 2013Full accounts made up to 30 April 2012 (14 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(4 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
21 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
21 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
21 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
8 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
8 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
8 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
8 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
8 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
8 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
16 August 2011Registered office address changed from , Wellfield House, Victoria Road Morley, Leeds, West Yorkshire, LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from , Wellfield House, Victoria Road Morley, Leeds, West Yorkshire, LS27 7PA on 16 August 2011 (1 page)
10 August 2011Director's details changed for Mr David William Owens on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr David William Owens on 10 August 2011 (2 pages)
27 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(5 pages)
27 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(5 pages)
24 June 2011Appointment of Mr David William Owens as a director (2 pages)
24 June 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
24 June 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
24 June 2011Termination of appointment of Julia Morton as a secretary (1 page)
24 June 2011Appointment of Mr David William Owens as a director (2 pages)
24 June 2011Termination of appointment of Julia Morton as a secretary (1 page)
1 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 103
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 103
(4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
3 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 102
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 102
(4 pages)
18 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
18 May 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
18 May 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
18 May 2010Termination of appointment of William Rigby as a director (1 page)
18 May 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
18 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of William Rigby as a director (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
26 August 2008Return made up to 22/03/08; full list of members (3 pages)
26 August 2008Return made up to 22/03/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
28 January 2008Return made up to 22/03/07; full list of members (2 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Return made up to 22/03/07; full list of members (2 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house, bradford road tingley, wakefield, west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house, bradford road tingley, wakefield, west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
25 May 2005Return made up to 22/03/05; full list of members (2 pages)
25 May 2005Return made up to 22/03/05; full list of members (2 pages)
18 November 2004Location of debenture register (1 page)
18 November 2004Location of register of members (1 page)
18 November 2004Location of register of members (1 page)
18 November 2004Location of debenture register (1 page)
9 August 2004Full accounts made up to 30 April 2004 (14 pages)
9 August 2004Full accounts made up to 30 April 2004 (14 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (14 pages)
4 March 2004Full accounts made up to 30 April 2003 (14 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 January 2002Full accounts made up to 30 April 2001 (14 pages)
29 January 2002Full accounts made up to 30 April 2001 (14 pages)
23 May 2001Company name changed freedom franchising services lim ited\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed freedom franchising services lim ited\certificate issued on 23/05/01 (2 pages)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
31 May 2000Full accounts made up to 30 April 1999 (12 pages)
31 May 2000Full accounts made up to 30 April 1999 (12 pages)
10 May 2000Return made up to 22/03/00; full list of members (6 pages)
10 May 2000Return made up to 22/03/00; full list of members (6 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
12 November 1998Company name changed freedom solutions LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed freedom solutions LIMITED\certificate issued on 13/11/98 (2 pages)
21 July 1998Return made up to 22/03/98; full list of members (7 pages)
21 July 1998Return made up to 22/03/98; full list of members (7 pages)
28 November 1997Full accounts made up to 30 April 1997 (2 pages)
28 November 1997Full accounts made up to 30 April 1997 (2 pages)
6 October 1997Location of debenture register (1 page)
6 October 1997Location of debenture register (1 page)
6 October 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
6 October 1997Registered office changed on 06/10/97 from: hill house, 71-79 daisy hill, dewsbury, yorkshire WF13 1LT (1 page)
6 October 1997Registered office changed on 06/10/97 from: hill house, 71-79 daisy hill, dewsbury, yorkshire WF13 1LT (1 page)
6 October 1997Location of register of members (1 page)
6 October 1997Location of register of directors' interests (1 page)
6 October 1997Location of register of members (1 page)
6 October 1997Location of register of directors' interests (1 page)
6 October 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
25 April 1997New director appointed (3 pages)
25 April 1997New director appointed (3 pages)
10 April 1997Return made up to 22/03/97; full list of members (6 pages)
10 April 1997Return made up to 22/03/97; full list of members (6 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
6 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
6 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
24 July 1996New director appointed (3 pages)
24 July 1996New director appointed (3 pages)
7 July 1996Ad 14/06/96--------- £ si 47@1=47 £ ic 51/98 (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996New director appointed (1 page)
7 July 1996Secretary resigned (3 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Secretary resigned (3 pages)
7 July 1996Ad 14/06/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 7/9 wilkinson avenue, blackpool, FY3 9XG (1 page)
7 July 1996Ad 14/06/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996Ad 14/06/96--------- £ si 47@1=47 £ ic 51/98 (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 7/9 wilkinson avenue, blackpool, FY3 9XG (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (2 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
11 May 1995Accounting reference date notified as 31/01 (1 page)
11 May 1995Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1995Accounting reference date notified as 31/01 (1 page)
11 May 1995Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 March 1995Incorporation (42 pages)
30 March 1995Incorporation (42 pages)