Company NameFreemist Limited
Company StatusDissolved
Company Number05148804
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJack Weiner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleLighting Consultant
Correspondence AddressBrookside Farm 1 Brookside Close
Cheadle
Cheshire
SK8 1HP
Secretary NameEstelle Miriam Weiner
NationalityBritish
StatusClosed
Appointed01 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBrookside Farm
1 Brookside Close
Cheadle
SK8 1HP
Director NameMiss Michelle Fay Black
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Greendale Drive
Radcliffe
Manchester
M26 1UQ
Secretary NameEstelle Miriam Weiner
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Farm
1 Brookside Close
Cheadle
SK8 1HP
Secretary NameLinda Sadler
NationalityBritish
StatusResigned
Appointed10 June 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2005)
RoleManager
Correspondence Address1 Osborne Road
Stockport
Cheshire
SK2 6RL

Location

Registered AddressUnit One, 3 Hawthorne Lane
Wilmslow
Cheshire
SK9 1AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
7 September 2005Particulars of mortgage/charge (9 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
9 June 2004Incorporation (9 pages)