Company NameFreemain Limited
Company StatusDissolved
Company Number03574760
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Joseph Jachim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Arundale Avenue
Manchester
M16 8LS
Secretary NameNicola Elizabeth Jachim
NationalityBritish
StatusClosed
Appointed04 June 1998(1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arundale Avenue
Whalley Range
Manchester
M16 8LS
Director NameResolution Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Location

Registered Address1 Arundale Avenue
Whalley Range
Manchester
M16 8LS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Stephen Joseph Jachim on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Joseph Jachim on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Stephen Joseph Jachim on 3 June 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 April 2009Accounts made up to 30 June 2008 (3 pages)
27 June 2008Return made up to 03/06/08; full list of members (3 pages)
27 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 03/06/07; full list of members (2 pages)
3 July 2007Return made up to 03/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 03/06/05; full list of members (6 pages)
8 July 2005Return made up to 03/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2004Return made up to 03/06/04; full list of members (6 pages)
2 August 2004Return made up to 03/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 May 2003Return made up to 03/06/03; full list of members (6 pages)
28 May 2003Return made up to 03/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 03/06/02; full list of members (6 pages)
28 June 2002Return made up to 03/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 03/06/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 82 manor road stretford manchester M32 9JB (1 page)
24 July 2001Registered office changed on 24/07/01 from: 82 manor road stretford manchester M32 9JB (1 page)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 June 1999 (11 pages)
25 February 2000Full accounts made up to 30 June 1999 (11 pages)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
21 June 1999Return made up to 03/06/99; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
3 June 1998Incorporation (13 pages)