Company NameFreeminer Limited
Company StatusDissolved
Company Number05571769
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(7 years after company formation)
Appointment Duration7 years, 1 month (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Greater Manchester
WN1 3UJ
Secretary NameMr David Joseph Potter
StatusClosed
Appointed05 October 2012(7 years after company formation)
Appointment Duration7 years, 1 month (closed 15 November 2019)
RoleCompany Director
Correspondence Address1 Leaview
Whelley
Wigan
Greater Manchester
WN1 3UJ
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(7 years, 1 month after company formation)
Appointment Duration7 years (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Leonard Curtis House
Elms Square
Whitefield
M45 7TA
Director NameMr Jonathan Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sovereign Enterprise Park
King William Street
Salford
M50 3UP
Director NamePeter Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleWholesale Trader
Correspondence Address14 Kerwin Road
Sheffield
South Yorkshire
S17 3DH
Secretary NameSharon Thomas
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kerwin Road
Sheffield
South Yorkshire
S17 3DH
Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quays
Salford Quays Salford
Manchester
Greater Manchester
M50 3TX
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Location

Registered AddressLeonard Curtis Leonard Curtis House
Elms Square
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£270,101
Current Liabilities£267,408

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2017Liquidators' statement of receipts and payments to 15 April 2017 (14 pages)
17 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (12 pages)
6 May 2015Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015 (1 page)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Statement of affairs with form 4.19 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
28 March 2014Registration of charge 055717690001 (40 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(5 pages)
26 September 2013Termination of appointment of Ian Hogg as a director (1 page)
1 August 2013Appointment of Mr Jonathan Ward as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Appointment of Mr Keith Andrew Bevan as a director (2 pages)
24 October 2012Termination of appointment of Peter Thomas as a director (1 page)
24 October 2012Appointment of Mr David Joseph Potter as a secretary (2 pages)
24 October 2012Registered office address changed from 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Sharon Thomas as a secretary (1 page)
2 October 2012Appointment of Mr David Joseph Potter as a director (2 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 October 2012Appointment of Mr Ian Stuart Hogg as a director (2 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 November 2007Return made up to 22/09/07; full list of members (2 pages)
14 March 2007Accounts made up to 31 May 2006 (2 pages)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
22 September 2005Incorporation (12 pages)