Company NameFRED Pizza Limited
Company StatusDissolved
Company Number04195956
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mahmood Mazhar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenland Farm 28 Farrer Lane
Oulton
Leeds
LS26 8JN
Director NameMr Jeffrey Barnett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(11 months after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2013)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address2 Quarry Hill
Oulton
Leeds
West Yorkshire
LS26 8SY
Secretary NameMr Philip Scott Wellings
NationalityBritish
StatusResigned
Appointed26 February 2002(10 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Park Lane Tong Park Baildon
Shipley
West Yorkshire
BD17 7QH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (2 pages)
29 August 2012Application to strike the company off the register (2 pages)
25 April 2012Termination of appointment of Philip Wellings as a secretary (1 page)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 99
(4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 99
(4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 99
(4 pages)
25 April 2012Termination of appointment of Philip Scott Wellings as a secretary on 7 April 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (10 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 17 December 2009 (1 page)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 October 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2007Return made up to 06/04/07; no change of members (7 pages)
28 June 2007Return made up to 06/04/07; no change of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 July 2006Return made up to 06/04/06; full list of members (7 pages)
18 July 2006Return made up to 06/04/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 May 2005Return made up to 06/04/05; full list of members (7 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
1 May 2003Return made up to 06/04/03; full list of members (7 pages)
1 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 December 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
17 December 2002Accounts made up to 28 February 2002 (2 pages)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 December 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
16 May 2002Return made up to 06/04/02; full list of members (6 pages)
16 May 2002Return made up to 06/04/02; full list of members (6 pages)
3 April 2002Ad 07/03/02-07/03/02 £ si 98@1=98 £ ic 1/99 (2 pages)
3 April 2002Ad 07/03/02-07/03/02 £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
6 April 2001Incorporation (15 pages)