Company NameFRAZ Limited
Company StatusDissolved
Company Number02764772
CategoryPrivate Limited Company
Incorporation Date16 November 1992(31 years, 5 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)
Previous NameFrazer Clark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJoan Clark
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2004)
RoleRetired
Correspondence Address84 Elloughton Road
Brough
East Yorkshire
HU15 1AL
Secretary NameAbove Board Limited (Corporation)
StatusClosed
Appointed29 March 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2004)
Correspondence Address101 Louis Pearlman Centre
Goulton Street
Hull
HU3 4DL
Secretary NameFrazer Boardman Ltd (Corporation)
StatusClosed
Appointed05 January 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2004)
Correspondence AddressFrazer Clark
126 Louis Pearlman Centre Goulton Street
Hull
North Humberside
HU3 4DL
Director NameMr Harold Clark
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleRetired
Correspondence Address16 Lake View
Hull
North Humberside
HU8 9AT
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Lake View
Hull
North Humberside
HU8 9AT
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Jay Ang
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1994)
RoleSalon Manager
Correspondence Address292 Upper Thompson Road
Singapore
Foreign
Director NameMr Kiran Somchand Shah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 2000)
RoleChartered Accountant
Correspondence Address8 Summergangs Road
Hull
HU8 8LP
Secretary NameMs Sow Eng Tan
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address35 Jalan Belangkas
Singapore
Foreign
Director NameDr Franklyn Bakhala
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed05 November 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 December 1994)
RoleLecturer
Correspondence Address77 Samlong Street
Namkon
Ranchi
Bihar
834010
Secretary NamePeter Donald Clark
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1998)
RoleCompany Director
Correspondence Address8 Summergangs Road
Hull
HU8 8LP
Director NamePeter Donald Clark
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2002)
RoleAccountant
Correspondence Address8 Summergangs Road
Hull
HU8 8LP

Location

Registered AddressLouis Pearlman Centre
Goulton Street
Hull
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£15,933
Current Liabilities£16,309

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
21 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Company name changed frazer clark LIMITED\certificate issued on 08/04/03 (2 pages)
8 February 2003Return made up to 05/11/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
13 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
11 January 2001New secretary appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
27 March 2000Return made up to 05/11/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Director's particulars changed (1 page)
20 August 1998Company name changed frazer clark associates LIMITED\certificate issued on 21/08/98 (2 pages)
21 May 1998Company name changed financial accountants LIMITED\certificate issued on 22/05/98 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: c/o a j clarke 4 cavendish road st albans hertfordshire AL1 5EE (1 page)
11 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 November 1997Return made up to 05/11/97; no change of members (4 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 December 1996Return made up to 05/11/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 December 1995Return made up to 05/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 July 1995Return made up to 05/11/94; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)