Company NameF.E. Fricker Limited
Company StatusDissolved
Company Number00487925
CategoryPrivate Limited Company
Incorporation Date3 November 1950(73 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald Barritt
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(40 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RolePhysiotherapist
Correspondence Address6 Heaton Royd
Bingley
West Yorkshire
BD16 4PQ
Director NameBrenda Colley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(40 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RolePhysiotechnician
Correspondence Address65 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BE
Secretary NameBrenda Colley
NationalityBritish
StatusClosed
Appointed09 May 1991(40 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address65 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BE

Location

Registered AddressHorwath Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,998
Cash£105,263
Current Liabilities£49,222

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 June 2007Return made up to 09/05/07; no change of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 09/05/05; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 09/05/02; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Return made up to 09/05/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 09/05/95; no change of members (4 pages)