This company is commonly known as Free From Debt Limited. The company was founded 19 years ago and was given the registration number 05298545. The firm's registered office is in HAWES. You can find them at The Old Grammar School, Town Foot, Hawes, North Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FREE FROM DEBT LIMITED |
---|---|---|
Company Number | : | 05298545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Grammar School, Town Foot, Hawes, North Yorkshire, DL8 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH | Secretary | 02 February 2010 | Active |
25, Wilton Drive, Collier Row, Romford, United Kingdom, RM5 3TJ | Director | 31 December 2008 | Active |
The Old Grammar School, Town Foot, Hawes, England, DL8 3NH | Director | 27 July 2009 | Active |
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH | Director | 31 December 2008 | Active |
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH | Director | 26 November 2004 | Active |
20 Wilton Drive, Romford, RM5 3TJ | Secretary | 26 November 2004 | Active |
20 Wilton Drive, Romford, RM5 3TJ | Director | 26 November 2004 | Active |
Mr Paul Herbert Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | The Old Grammar School, Town Foot, Hawes, DL8 3NH |
Nature of control | : |
|
Mrs Julie Elizabeth Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | The Old Grammar School, Town Foot, Hawes, DL8 3NH |
Nature of control | : |
|
Dr Ian Rene Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | The Old Grammar School, Town Foot, Hawes, DL8 3NH |
Nature of control | : |
|
Mrs Hilary Newlyn Reeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | The Old Grammar School, Town Foot, Hawes, DL8 3NH |
Nature of control | : |
|
Mr Michael Leslie Reeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | The Old Grammar School, Town Foot, Hawes, DL8 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Officers | Change person secretary company with change date. | Download |
2017-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.