Company NameFinancial Freedom Services Limited
Company StatusDissolved
Company Number05967487
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date29 October 2013 (10 years, 6 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 NameMr James McAdam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
116 Eastham Rake, Eastham
Wirral
Cheshire
CH62 9AB
Wales
Secretary NameMrs Andrea McAdam
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
116 Eastham Rake, Eastham
Wirral
Cheshire
CH62 9AB
Wales
Director NameMrs Andrea McAdam
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
116 Eastham Rake, Eastham
Wirral
Cheshire
CH62 9AB
Wales
Director NameSteve Riley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Barlows Lane
Fazakerley
Liverpool
Merseyside
L9 9HZ
Director NameMartin Paul Clancy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 December 2008)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address67 Kirkstall Road
Davyhulme
Manchester
Lancashire
M41 0QP

Location

Registered AddressStanhope House
Mark Rake
Bromborough Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Shareholders

330 at 1James Mcadam
27.50%
Ordinary
330 at 1Stephen Riley
27.50%
Ordinary
270 at 1Ms Andrea Mcadam
22.50%
Ordinary
270 at 1Ms Melanie Riley
22.50%
Ordinary

Financials

Year2014
Net Worth£10,209
Current Liabilities£41,109

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2012Voluntary strike-off action has been suspended (1 page)
1 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
8 September 2010Voluntary strike-off action has been suspended (1 page)
8 September 2010Voluntary strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (3 pages)
12 August 2010Application to strike the company off the register (3 pages)
11 February 2010Termination of appointment of Steve Riley as a director (2 pages)
11 February 2010Termination of appointment of Steve Riley as a director (2 pages)
16 November 2009Director's details changed for James Mcadam on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1,200
(6 pages)
16 November 2009Director's details changed for Steve Riley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Mcadam on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Steve Riley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Steve Riley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Mcadam on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1,200
(6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 April 2009Return made up to 16/10/08; full list of members (5 pages)
24 April 2009Return made up to 16/10/08; full list of members (5 pages)
22 December 2008Appointment Terminated Director martin clancy (1 page)
22 December 2008Appointment terminated director martin clancy (1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Gbp nc 1000/10000 06/04/08 (1 page)
26 September 2008Ad 06/04/08 gbp si 200@1=200 gbp ic 1000/1200 (2 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Gbp nc 1000/10000\06/04/08 (1 page)
26 September 2008Ad 06/04/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages)
11 September 2008Director appointed martin paul clancy (2 pages)
11 September 2008Director appointed martin paul clancy (2 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: the cottage, 116 eastham rake eastham wirral cheshire CH62 9AB (1 page)
7 September 2007Registered office changed on 07/09/07 from: the cottage, 116 eastham rake eastham wirral cheshire CH62 9AB (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
16 October 2006Incorporation (11 pages)
16 October 2006Incorporation (11 pages)