FREEMINER LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05571769
Status Liquidation
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 15 April 2016; Registered 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; Appointment of a voluntary liquidator. The most likely internet sites of FREEMINER LIMITED are www.freeminer.co.uk, and www.freeminer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Freeminer Limited is a Private Limited Company. The company registration number is 05571769. Freeminer Limited has been working since 22 September 2005. The present status of the company is Liquidation. The registered address of Freeminer Limited is Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7ta. . POTTER, David Joseph is a Secretary of the company. BEVAN, Keith Andrew is a Director of the company. POTTER, David Joseph is a Director of the company. WARD, Jonathan is a Director of the company. Secretary THOMAS, Sharon has been resigned. Secretary MARRIOTT SECRETARIAL LIMITED has been resigned. Director HOGG, Ian Stuart has been resigned. Director MARRIOTT NOMINEES LIMITED has been resigned. Director THOMAS, Peter has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
POTTER, David Joseph
Appointed Date: 05 October 2012

Director
BEVAN, Keith Andrew
Appointed Date: 05 November 2012
62 years old

Director
POTTER, David Joseph
Appointed Date: 24 September 2012
62 years old

Director
WARD, Jonathan
Appointed Date: 01 August 2013
63 years old

Resigned Directors

Secretary
THOMAS, Sharon
Resigned: 05 October 2012
Appointed Date: 22 September 2005

Secretary
MARRIOTT SECRETARIAL LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Director
HOGG, Ian Stuart
Resigned: 01 September 2013
Appointed Date: 24 September 2012
65 years old

Director
MARRIOTT NOMINEES LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Director
THOMAS, Peter
Resigned: 05 October 2012
Appointed Date: 22 September 2005
78 years old

FREEMINER LIMITED Events

17 Jun 2016
Liquidators statement of receipts and payments to 15 April 2016
06 May 2015
Registered 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
30 Apr 2015
Appointment of a voluntary liquidator
30 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16

30 Apr 2015
Statement of affairs with form 4.19
...
... and 31 more events
25 Oct 2005
New director appointed
25 Oct 2005
New secretary appointed
25 Oct 2005
Accounting reference date shortened from 30/09/06 to 31/05/06
25 Oct 2005
Registered office changed on 25/10/05 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE
22 Sep 2005
Incorporation

FREEMINER LIMITED Charges

26 March 2014
Charge code 0557 1769 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…