Frieston
Grantham
Lincolnshire
NG32 3BY
Director Name | Mr John Richard Hargreaves |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 December 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Frieston Grange 15 Hough Road Frieston Grantham Lincolnshire NG32 3BY |
Director Name | Mr Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 20 Lawn Lane London SW8 1GA |
Secretary Name | Martin John Blaxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 December 2011) |
Role | Company Director |
Correspondence Address | Flat 9 20 Lawn Lane London SW8 1GA |
Director Name | Clive Sparrow |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 1996) |
Role | Management Consultant |
Correspondence Address | 345a Loose Road Maidstone Kent ME15 9PY |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kersey House Hawkenbury Staplehurst Kent TN12 0ED |
Secretary Name | Ann Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 4 Ockendon Road London N1 3NP |
Secretary Name | Clive Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 345a Loose Road Maidstone Kent ME15 9PY |
Director Name | Alexander John De Mont |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Elia Street Islington London N1 8DE |
Secretary Name | Alexander John De Mont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Elia Street Islington London N1 8DE |
Director Name | Glyn Charlesworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 August 1998) |
Role | Consultant |
Correspondence Address | Tanglewood Brimpton Lane Brimpton Common Tadley Hampshire RG7 4RX |
Director Name | Phillipa Ann Marks |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2007) |
Role | Management Consultant |
Correspondence Address | 47 Hemingford Road London N1 1BY |
Director Name | Mr Andrew Bernard Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Henstridge Templecombe Somerset BA8 0QE |
Secretary Name | Mr Ian David Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Durand Gardens London SW9 0PP |
Secretary Name | Mr Andrew Bernard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Henstridge Templecombe Somerset BA8 0QE |
Director Name | Christopher Wesley Bolt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2002) |
Role | Consultant |
Correspondence Address | 17 Charwelton Drive Rugby Warwickshire CV21 1TU |
Secretary Name | Nicholas John Chesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | Maison Du Coin, Mas Delon 34700 Le Puech France |
Director Name | Brian Ross Williamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Florence Road London SW19 8TN |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,967 |
Cash | £155 |
Current Liabilities | £268,987 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from diespeker wharf 38 graham street london N1 8JX (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from diespeker wharf 38 graham street london N1 8JX (1 page) |
5 March 2009 | Director's change of particulars / ann bishop / 05/03/2009 (1 page) |
5 March 2009 | Director's Change of Particulars / ann bishop / 05/03/2009 / Area was: , now: frieston (1 page) |
5 March 2009 | Director's Change of Particulars / john hargreaves / 05/03/2009 / Area was: , now: frieston; Post Town was: frieston, now: grantham (1 page) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / john hargreaves / 05/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Director's Change of Particulars / ann bishop / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Area was: , now: frieston; Post Town was: london, now: grantham; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY; Country was: , now: united kingdom (1 page) |
23 February 2009 | Director's change of particulars / john hargreaves / 23/02/2009 (1 page) |
23 February 2009 | Director's Change of Particulars / john hargreaves / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Post Town was: london, now: frieston; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY (1 page) |
23 February 2009 | Director's change of particulars / ann bishop / 23/02/2009 (1 page) |
12 June 2008 | Secretary appointed martin john blaxall (1 page) |
12 June 2008 | Secretary appointed martin john blaxall (1 page) |
5 June 2008 | Appointment terminated secretary nicholas chesson (1 page) |
5 June 2008 | Appointment Terminated Secretary nicholas chesson (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members
|
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
10 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members
|
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 March 2002 | Secretary resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 25, new street square, london. EC4A 3LN. (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 25, new street square, london. EC4A 3LN. (2 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
13 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 March 1999 | Return made up to 26/02/99; full list of members (13 pages) |
30 March 1999 | Return made up to 26/02/99; full list of members (13 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
1 September 1998 | Full accounts made up to 30 April 1997 (10 pages) |
1 September 1998 | Full accounts made up to 30 April 1997 (10 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Return made up to 26/02/98; full list of members (7 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Return made up to 26/02/98; full list of members (7 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 March 1997 | Return made up to 26/02/97; full list of members (7 pages) |
24 March 1997 | Return made up to 26/02/97; full list of members (7 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
28 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 March 1994 | Director's particulars changed (2 pages) |
25 March 1994 | Director resigned;new director appointed (2 pages) |
25 March 1994 | Director's particulars changed (2 pages) |
23 December 1992 | New director appointed (2 pages) |
1 December 1992 | Ad 29/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 December 1992 | Ad 29/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 1990 | New director appointed (1 page) |
22 August 1990 | New director appointed (1 page) |
11 June 1990 | New director appointed (1 page) |
11 June 1990 | New director appointed (1 page) |
26 February 1990 | Incorporation (20 pages) |
26 February 1990 | Incorporation (20 pages) |