Company NameFreemont Energy Ltd
Company StatusDissolved
Company Number07075028
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 6 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameFreemont Procure Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles Cymon Roland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreemont House 298 Langley Road South
Salford
Manchester
M6 6ST
Director NameMr Noel Anthony Martin Ruane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreemont House 298 Langley Road South
Salford
Manchester
M6 6ST

Location

Registered AddressFreemont House
298 Langley Road South
Salford
Manchester
M6 6ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

5 at £1Charles Roland
50.00%
Ordinary
5 at £1Noel Ruane
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
9 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(3 pages)
26 September 2013Accounts made up to 30 November 2012 (2 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Company name changed freemont procure LIMITED\certificate issued on 25/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-16
(3 pages)
24 September 2013Accounts made up to 30 November 2010 (2 pages)
24 September 2013Accounts made up to 30 November 2011 (2 pages)
24 September 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
16 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2012Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 November 2009Incorporation (23 pages)