Company NameFryup Street Water Project Limited
Company StatusDissolved
Company Number02545282
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Michael James Carter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year after company formation)
Appointment Duration19 years, 3 months (closed 11 January 2011)
RoleEducational Research
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
Director NameLeonard Montague Bell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years after company formation)
Appointment Duration17 years, 3 months (closed 11 January 2011)
RoleCivil Engineer Retired
Correspondence AddressStreet Farm
Great Fryupdale
Whitby
North Yorkshire
YO21 2AS
Secretary NameLeonard Montague Bell
NationalityBritish
StatusClosed
Appointed01 October 1993(3 years after company formation)
Appointment Duration17 years, 3 months (closed 11 January 2011)
RoleCivil Engineer Retired
Correspondence AddressStreet Farm
Great Fryupdale
Whitby
North Yorkshire
YO21 2AS
Director NameHarry Sedman
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(5 years, 12 months after company formation)
Appointment Duration14 years, 3 months (closed 11 January 2011)
RoleRetired
Correspondence AddressAtlantis Cottage Fryup Street
Fryup
Whitby
North Yorkshire
YO21 2AS
Director NameMr John James Whitwell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressPennock House Great Fryup Dale
Lealholm
Whitby
North Yorkshiree
YO21 2AS
Director NameMr James Dennis Boyd
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 09 November 2003)
RoleRetired Teacher
Correspondence AddressPennock House
Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
Director NameMr Timothy George Wood
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleRetired Lecturer
Correspondence AddressStreet Farm
Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
Secretary NameMr Timothy George Wood
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressStreet Farm
Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
Director NameJoyce Watson Boyd
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPennock House
Great Fryupdale
Whitby
North Yorkshire
YO21 2AS

Location

Registered AddressStreet Farm
Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGlaisdale
WardDanby

Financials

Year2014
Net Worth-£108
Cash£48
Current Liabilities£185

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
17 August 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 December 2009Director's details changed for Mr Jihn James Whitwell on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jihn James Whitwell on 31 December 2009 (2 pages)
17 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
6 October 2009Termination of appointment of Joyce Boyd as a director (1 page)
6 October 2009Termination of appointment of Joyce Boyd as a director (1 page)
6 October 2009Appointment of Mr Jihn James Whitwell as a director (2 pages)
6 October 2009Appointment of Mr Jihn James Whitwell as a director (2 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2007Return made up to 10/09/07; full list of members (3 pages)
10 October 2007Return made up to 10/09/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 10/09/06; full list of members (3 pages)
3 October 2006Return made up to 10/09/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (9 pages)
19 September 2005Return made up to 10/09/05; full list of members (9 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 10/09/04; full list of members (9 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
17 September 2003Return made up to 10/09/03; full list of members (9 pages)
17 September 2003Return made up to 10/09/03; full list of members (9 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
13 September 2002Return made up to 10/09/02; full list of members (9 pages)
13 September 2002Return made up to 10/09/02; full list of members (9 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
14 September 2001Return made up to 24/09/01; full list of members (8 pages)
14 September 2001Return made up to 24/09/01; full list of members (8 pages)
19 February 2001Full accounts made up to 31 October 2000 (10 pages)
19 February 2001Full accounts made up to 31 October 2000 (10 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
5 March 2000Full accounts made up to 31 October 1999 (10 pages)
5 March 2000Full accounts made up to 31 October 1999 (10 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1999Return made up to 02/10/99; full list of members (8 pages)
19 April 1999Full accounts made up to 31 October 1998 (10 pages)
19 April 1999Full accounts made up to 31 October 1998 (10 pages)
25 September 1998Return made up to 02/10/98; no change of members (4 pages)
25 September 1998Return made up to 02/10/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 October 1997 (11 pages)
2 April 1998Full accounts made up to 31 October 1997 (11 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 October 1996 (11 pages)
1 February 1997Full accounts made up to 31 October 1996 (11 pages)
18 October 1996Return made up to 02/10/96; full list of members (6 pages)
18 October 1996Return made up to 02/10/96; full list of members (6 pages)
1 October 1996New director appointed (2 pages)
6 July 1996Full accounts made up to 31 October 1995 (11 pages)
6 July 1996Ad 11/05/95--------- £ si 1@1 (2 pages)
6 July 1996Ad 11/05/95--------- £ si 1@1 (2 pages)
6 July 1996Full accounts made up to 31 October 1995 (11 pages)
6 October 1995Return made up to 02/10/95; no change of members (4 pages)
6 October 1995Return made up to 02/10/95; no change of members (4 pages)