Company NameFrigoscandia Equipment Ltd
DirectorsDuncan Maclean Lawson and Goran Mansson
Company StatusActive
Company Number00721090
CategoryPrivate Limited Company
Incorporation Date10 April 1962(62 years ago)

Business Activity

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

Directors

Director NameMr Duncan Maclean Lawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address17 Exeter Gardens
Stamford
Lincolnshire
PE9 2RN
Director NameGoran Mansson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwedish
StatusCurrent
Appointed15 September 1993(31 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleBusiness Manager
Correspondence AddressSt Clemens Ghta 25
S-25324
Helsingborg
Sweden
Secretary NameMr Iain Wishart
NationalityBritish
StatusCurrent
Appointed17 January 2000(37 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameMr Edward William Hall
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 December 1991)
RoleManaging Director-Frigoscandia Ltd
Correspondence AddressCranwood Blackmore Road
Hook End
Brentwood
Essex
CM15 0DS
Director NameMr Alan Edward Oakes
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleBusinessman
Correspondence AddressBarakat
Sedgeford Road
Ingoldisthorpe Nr Kings Lynn
Norfolk
PE31 6PB
Director NameMr Folke Sidney Grosta Plymouth
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1991)
RoleManaging Director-Frigoscandia Food Process System
Correspondence AddressBaeckavaegen 21
Helsingborg S254 84
Sweden
Director NameMr Arne Strom
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressTjarogatan 68
253 72
Helsingborg
Foreign
Secretary NameMr Albert Henry Murrell
NationalityBritish
StatusResigned
Appointed03 August 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressC/O Scania House
Amwell Street
Hoddesdon
Herts
EN11 8TT
Director NameDavid Kenneth Merriott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleManaging Director
Correspondence AddressWhite House Corner
Brightwalton Green
Newbury
Berkshire
RG20 7BH
Director NameStaffan Larsson
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1992(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleManaging Director
Correspondence AddressSt Clemensgata 23
S-25234
Helsingborg
Sweden
Director NameEmiel Pepermans
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed20 July 1996(34 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressHondjesberglei 24
2930 Brasschaat
Belgium
Secretary NameRaymond Hamilton
NationalityBritish
StatusResigned
Appointed20 July 1996(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1998)
RoleCompany Director
Correspondence Address11 Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Secretary NamePaul Brown
NationalityBritish
StatusResigned
Appointed16 September 1998(36 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1999)
RoleCompany Director
Correspondence Address8 Long Croft Lane
Cheadle Hulme
Cheshire
SK8 6SE
Secretary NameMr Eric James Speed
NationalityBritish
StatusResigned
Appointed18 June 1999(37 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Moncreiffe Terrace
Perth
Perthshire
PH2 0DB
Scotland

Location

Registered Address5 Great College Street
Westminster London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,000
Current Liabilities£50,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2017Restoration by order of the court (3 pages)
15 December 2017Restoration by order of the court (3 pages)
16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
8 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
18 December 2001Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page)
18 December 2001Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 October 2001Return made up to 03/08/01; full list of members (6 pages)
5 October 2001Return made up to 03/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 December 1999 (9 pages)
18 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Return made up to 03/08/00; full list of members (6 pages)
11 September 2000Return made up to 03/08/00; full list of members (6 pages)
28 June 2000Secretary's particulars changed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
15 December 1999Return made up to 03/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Return made up to 03/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Full accounts made up to 31 December 1998 (12 pages)
6 December 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Registered office changed on 08/07/99 from: tenax road trafford park manchester M17 1WT (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: tenax road trafford park manchester M17 1WT (1 page)
8 July 1999New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
17 September 1998Return made up to 03/08/98; no change of members (4 pages)
17 September 1998Return made up to 03/08/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 August 1997Return made up to 03/08/97; no change of members (4 pages)
15 August 1997Return made up to 03/08/97; no change of members (4 pages)
30 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
13 November 1996Auditors removal (1 page)
13 November 1996Auditors removal (1 page)
1 November 1996Registered office changed on 01/11/96 from: scania house hoddesdon hertfordshire EN11 8TT (1 page)
1 November 1996Registered office changed on 01/11/96 from: scania house hoddesdon hertfordshire EN11 8TT (1 page)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1996New director appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
31 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
31 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
13 May 1983Annual return made up to 23/03/83 (4 pages)
13 May 1983Annual return made up to 23/03/83 (4 pages)
28 April 1982Annual return made up to 24/03/82 (4 pages)
28 April 1982Annual return made up to 24/03/82 (4 pages)