Company NameFreemont Construction Limited
Company StatusDissolved
Company Number06545154
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NameGSF 213 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Cymon Roland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Annes Close
Prestwich
Manchester
M25 9LJ
Director NameMr Noel Anthony Martin Ruane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Higher Multure, Eastwood
Todmorden
Lancashire
OL14 8ST
Director NameMr Martin Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8JB
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£21,994
Current Liabilities£267,795

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 March 2016Court order INSOLVENCY:re block transfer replacement of liq (8 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (15 pages)
17 November 2015Liquidators statement of receipts and payments to 20 October 2015 (15 pages)
5 December 2014Liquidators' statement of receipts and payments to 20 October 2014 (15 pages)
5 December 2014Liquidators statement of receipts and payments to 20 October 2014 (15 pages)
14 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (16 pages)
14 November 2013Liquidators statement of receipts and payments to 20 October 2013 (16 pages)
20 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (16 pages)
20 November 2012Liquidators statement of receipts and payments to 20 October 2012 (16 pages)
1 November 2011Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 1 November 2011 (2 pages)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Statement of affairs with form 4.19 (7 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2011Termination of appointment of Martin Wood as a director (1 page)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
23 June 2010Auditor's resignation (1 page)
9 June 2010Director's details changed for Martin Wood on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Martin Wood on 1 October 2009 (2 pages)
29 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
23 April 2008Director appointed charles cymon roland (2 pages)
23 April 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed martin wood (2 pages)
23 April 2008Director appointed noel anthony ruane (2 pages)
23 April 2008Appointment terminated secretary gk formations two LIMITED (1 page)
23 April 2008Appointment terminated director gk formations one LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o gorvins 2-14 millgate stockport cheshire SK1 2NN england (1 page)
18 April 2008Company name changed gsf 213 LIMITED\certificate issued on 21/04/08 (3 pages)
26 March 2008Incorporation (13 pages)