Company NameFRED Consultants Ltd
Company StatusDissolved
Company Number02176279
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Richard William Beevers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(5 years after company formation)
Appointment Duration24 years, 9 months (closed 18 August 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCourt House
Golf Lane, Duffield
Belper
Derbyshire
DE56 4GA
Director NameMrs Anita Beevers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2003)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence AddressCourt House
Golf Lane
Duffield
Derbyshire
DE56 4GA
Secretary NameMrs Anita Beevers
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2003)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressCourt House
Golf Lane
Duffield
Derbyshire
DE56 4GA
Director NameJames Thomas Beevers
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2008)
RolePsychologist
Correspondence AddressCourt House
Golf Lane, Duffield
Belper
Derbyshire
DE56 4GA
Director NameAlexander James Hiller
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 February 2004)
RoleManagement Consultant
Correspondence Address28 Derwent Terrace
Nottingham
Nottinghamshire
NG5 4AE
Secretary NameMr Richard William Beevers
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCourt House
Golf Lane, Duffield
Belper
Derbyshire
DE56 4GA
Secretary NameMr Graham Motteram
NationalityBritish
StatusResigned
Appointed27 May 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2011)
RoleCompany Director
Correspondence AddressCourt House Golf Lane
Duffield
Derbyshire
DE56 4GA

Location

Registered AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2011
Net Worth£29,731
Cash£394
Current Liabilities£374,763

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
18 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
1 March 2017Liquidators' statement of receipts and payments to 8 January 2017 (14 pages)
1 March 2017Liquidators' statement of receipts and payments to 8 January 2017 (14 pages)
18 March 2016Liquidators statement of receipts and payments to 8 January 2016 (15 pages)
18 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (15 pages)
18 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (15 pages)
18 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (16 pages)
18 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (16 pages)
18 March 2015Liquidators statement of receipts and payments to 8 January 2015 (16 pages)
18 March 2015Liquidators statement of receipts and payments to 8 January 2015 (16 pages)
28 January 2014Appointment of a voluntary liquidator (4 pages)
28 January 2014Appointment of a voluntary liquidator (4 pages)
9 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2014Administrator's progress report to 6 January 2014 (13 pages)
9 January 2014Administrator's progress report to 6 January 2014 (13 pages)
9 January 2014Administrator's progress report to 6 January 2014 (13 pages)
22 August 2013Administrator's progress report to 17 July 2013 (13 pages)
22 August 2013Administrator's progress report to 17 July 2013 (13 pages)
29 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2013 (7 pages)
29 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2013 (7 pages)
26 June 2013Notice of vacation of office by administrator (10 pages)
26 June 2013Notice of vacation of office by administrator (10 pages)
10 May 2013Notice of deemed approval of proposals (1 page)
10 May 2013Notice of deemed approval of proposals (1 page)
19 March 2013Statement of administrator's proposal (30 pages)
19 March 2013Statement of administrator's proposal (30 pages)
31 January 2013Registered office address changed from the Bank Town Street Duffield Belper Derbyshire DE56 4EH England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from the Bank Town Street Duffield Belper Derbyshire DE56 4EH England on 31 January 2013 (1 page)
30 January 2013Appointment of an administrator (1 page)
30 January 2013Appointment of an administrator (1 page)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2012Company name changed customer plus LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed customer plus LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Registered office address changed from Court House Golf Lane Duffield Derbyshire DE56 4GA on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Court House Golf Lane Duffield Derbyshire DE56 4GA on 25 September 2012 (1 page)
23 May 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 May 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 10,000
(3 pages)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 10,000
(3 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Termination of appointment of Graham Motteram as a secretary (1 page)
16 March 2011Termination of appointment of Graham Motteram as a secretary (1 page)
24 November 2010Secretary's details changed for Mr Graham Motteram on 30 October 2010 (1 page)
24 November 2010Secretary's details changed for Mr Graham Motteram on 30 October 2010 (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Richard William Beevers on 30 October 2009 (2 pages)
25 November 2009Secretary's details changed for Graham Motteram on 30 October 2009 (1 page)
25 November 2009Director's details changed for Richard William Beevers on 30 October 2009 (2 pages)
25 November 2009Secretary's details changed for Graham Motteram on 30 October 2009 (1 page)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
7 June 2009Appointment terminated secretary richard beevers (1 page)
7 June 2009Secretary appointed graham motteram (2 pages)
7 June 2009Secretary appointed graham motteram (2 pages)
7 June 2009Appointment terminated secretary richard beevers (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 August 2008Appointment terminated director james beevers (1 page)
20 August 2008Appointment terminated director james beevers (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 February 2007Return made up to 31/10/06; full list of members (2 pages)
2 February 2007Return made up to 31/10/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003Company name changed beevers consulting LIMITED\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed beevers consulting LIMITED\certificate issued on 24/10/03 (2 pages)
16 October 2003Declaration of mortgage charge released/ceased (1 page)
16 October 2003Declaration of mortgage charge released/ceased (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New secretary appointed (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
23 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
13 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
13 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
27 February 2001Return made up to 31/10/00; full list of members (6 pages)
27 February 2001Return made up to 31/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 January 2000Return made up to 31/10/99; full list of members; amend (6 pages)
4 January 2000Return made up to 31/10/99; full list of members; amend (6 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 January 1997Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1997Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 January 1996Return made up to 31/10/95; full list of members (6 pages)
4 January 1996Return made up to 31/10/95; full list of members (6 pages)
26 July 1995Memorandum and Articles of Association (14 pages)
26 July 1995Memorandum and Articles of Association (14 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Ad 01/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 1995Ad 01/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1995Nc inc already adjusted 01/05/95 (1 page)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Nc inc already adjusted 01/05/95 (1 page)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 February 1995Particulars of mortgage/charge (4 pages)
23 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 February 1993Company name changed structured marketing LIMITED\certificate issued on 16/02/93 (2 pages)
15 February 1993Company name changed structured marketing LIMITED\certificate issued on 16/02/93 (2 pages)
25 July 1988Company name changed edringham electronics LIMITED\certificate issued on 26/07/88 (2 pages)
25 July 1988Company name changed edringham electronics LIMITED\certificate issued on 26/07/88 (2 pages)
12 October 1987Incorporation (15 pages)
12 October 1987Incorporation (15 pages)