Company NameFreenotes Limited
Company StatusDissolved
Company Number06287398
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robin Mark Ashfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenlands Stoner Hill
Steep
Petersfield
Hampshire
GU32 1AG
Director NameMr Jody Ross Ashfield
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2008(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenlands Cottages
Stoner Hill Steep
Petersfield
Hampshire
GU32 1AG
Secretary NameKatie Verity Frost
NationalityBritish
StatusClosed
Appointed07 June 2008(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address1 Oakhurst Farm Cottage
Mill Lane Steep
Petersfield
Hampshire
GU32 2DJ
Director NameLesina Ashfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Stoner Hill
Steep
Petersfield
Hampshire
GU32 1AG
Secretary NameMark David Woodgate
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Cobalt Court
Frobisher Close
Gosport
Hampshire
PO13 8EF
Secretary NameMr Jody Ross Ashfield
NationalityBritish
StatusResigned
Appointed01 April 2008(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Oaklands Road
Petersfield
Hants
GU32 2EY

Contact

Websitefreenotes.eu
Telephone01730 235180
Telephone regionPetersfield

Location

Registered AddressWarrener Stewart
Harwood House 43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

450 at £1Robin Mark Ashfield
45.00%
Ordinary
350 at £1Jody Ross Ashfield
35.00%
Ordinary
200 at £1Lesina Ashfield
20.00%
Ordinary

Financials

Year2014
Net Worth£6,318
Cash£4,596
Current Liabilities£14,911

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

4 October 2007Delivered on: 11 October 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2014Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Full accounts made up to 31 December 2010 (15 pages)
5 January 2011Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages)
18 June 2010Director's details changed for Robin Mark Ashfield on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Katie Verity Frost on 18 June 2010 (1 page)
18 June 2010Director's details changed for Jody Ross Ashfield on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Robin Mark Ashfield on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Jody Ross Ashfield on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Katie Verity Frost on 18 June 2010 (1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Lesina Ashfield as a director (3 pages)
8 June 2010Appointment of Lesina Ashfield as a director (3 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Full accounts made up to 30 June 2008 (14 pages)
22 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 April 2009Secretary's change of particulars / katie ashfield / 09/04/2009 (2 pages)
9 April 2009Secretary's change of particulars / katie ashfield / 09/04/2009 (2 pages)
11 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
22 September 2008Ad 01/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2008Nc inc already adjusted 01/07/08 (1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2008Nc inc already adjusted 01/07/08 (1 page)
22 September 2008Ad 01/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
5 August 2008Return made up to 20/06/08; full list of members (4 pages)
5 August 2008Return made up to 20/06/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary mark woodgate (1 page)
4 August 2008Appointment terminated secretary mark woodgate (1 page)
16 July 2008Appointment terminated secretary jody ashfield (1 page)
16 July 2008Director appointed jody ross ashfield (2 pages)
16 July 2008Appointment terminated secretary jody ashfield (1 page)
16 July 2008Secretary appointed katie verity ashfield (2 pages)
16 July 2008Director appointed jody ross ashfield (2 pages)
16 July 2008Secretary appointed katie verity ashfield (2 pages)
16 April 2008Secretary appointed jody ross ashfield (2 pages)
16 April 2008Secretary appointed jody ross ashfield (2 pages)
30 January 2008Registered office changed on 30/01/08 from: unit 14 bordon trading estate old station way bordon hampshire GU35 9HH (1 page)
30 January 2008Registered office changed on 30/01/08 from: unit 14 bordon trading estate old station way bordon hampshire GU35 9HH (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)