Company NameFreeman Inns Limited
Company StatusDissolved
Company Number04123578
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameAmbermoor Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter George Eyles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Oak House
Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameDavid Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25a Burnbury Road
Balham
London
SW12 0EG
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed04 January 2001(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2005)
RoleLicensed Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameJames Dudley Freeman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 13 April 2003)
RoleFarmer
Correspondence Address56 Culverden Down
Tunbridge Wells
Kent
TN4 9SG
Director NameMr James Frederick Ernest Geard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2004)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address291 Guildford Road
Bisley
Woking
Surrey
GU24 9AA
Director NameWilliam Edward Davis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2003)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Director NameMr Alistair Jeremy Brew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stott Close
Wandsworth
London
SW18 2TG
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(4 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 March 2005)
RoleAccountant
Correspondence Address26 Novello Street
London
SW6 4JB
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameDinah Joy Young
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address30 Newton Willows
Groombridge
Tunbridge Wells
Kent
TN3 9RF
Secretary NameJeremy Rogers
NationalityBritish
StatusResigned
Appointed08 March 2005(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a The Cottage
Cumberland Road
Leeds
LS6 2EF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750k at £0.5Cross Oak Inns PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 June 2014Termination of appointment of Jeremy Rogers as a secretary (1 page)
6 June 2014Termination of appointment of Peter Drown as a director (1 page)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 375,000.5
(5 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Loring Drown on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Loring Drown on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Loring Drown on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Loring Drown on 1 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 April 2008Secretary's change of particulars / jeremy rogers / 28/02/2008 (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 December 2006Return made up to 12/12/06; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Accounting reference date shortened from 08/03/06 to 31/12/05 (1 page)
11 January 2006Full accounts made up to 8 March 2005 (15 pages)
11 January 2006Full accounts made up to 8 March 2005 (15 pages)
9 January 2006Return made up to 12/12/05; full list of members (2 pages)
6 December 2005Director resigned (1 page)
22 August 2005Accounting reference date shortened from 31/03/05 to 08/03/05 (1 page)
29 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 10 crown place london EC2A 4FT (1 page)
17 March 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Return made up to 12/12/04; full list of members (8 pages)
29 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2ND floor 16 new road chatham kent ME4 4QRA (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 12/12/03; full list of members (8 pages)
14 January 2004Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
13 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Director's particulars changed (1 page)
15 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Director's particulars changed (1 page)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
7 June 2001New director appointed (3 pages)
17 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Ad 26/03/01--------- £ si 750000@1=750000 £ ic 1/750001 (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001S-div 04/01/01 (1 page)
27 March 2001£ nc 1000/2500000 04/01/01 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
5 January 2001Company name changed ambermoor LIMITED\certificate issued on 05/01/01 (2 pages)
12 December 2000Incorporation (11 pages)