Company NameFrycroft Limited
DirectorsAnita Jane Bosomworth and Andrew Leslie Dalton
Company StatusDissolved
Company Number03007402
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnita Jane Bosomworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(7 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address61 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UJ
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(7 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusCurrent
Appointed24 August 1995(7 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressApplethwaite Main Street
Sawdon
Scarborough
North Yorkshire
YO13 9DY
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Appointment of a voluntary liquidator (1 page)
7 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1997Statement of affairs (7 pages)
21 January 1997Return made up to 09/01/97; no change of members (5 pages)
29 July 1996Director resigned (1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 09/01/96; full list of members (9 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounting reference date notified as 30/09 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1995New director appointed (4 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)