Company NameW.J.Fryer Limited
Company StatusDissolved
Company Number00736512
CategoryPrivate Limited Company
Incorporation Date27 September 1962(61 years, 7 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher Saunders
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(37 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 26 June 2007)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address121 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3TH
Secretary NameRoger Nicholas Pearsall
NationalityBritish
StatusClosed
Appointed03 November 1999(37 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address56 Sollershott Hall
Letchworth
Hertfordshire
SG6 3PW
Director NameWalter John Fryer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 1999)
RoleCar Salesman
Correspondence Address5 Digswell Place Mews
Welwyn Garden City
Hertfordshire
AL8 7SU
Secretary NameMrs Jean Margaret Fryer
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Digswell Place Mews
Welwyn Garden City
Hertfordshire
AL8 7SU

Location

Registered AddressLane & Co 1st Floor
118/120 North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£371,115
Gross Profit£58,846
Net Worth£14,811
Cash£6
Current Liabilities£39,709

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
3 July 2006Return made up to 06/06/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 August 2005Return made up to 06/06/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 June 2004Return made up to 06/06/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
14 June 2003Return made up to 06/06/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 September 2001Return made up to 06/06/01; full list of members (6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Full accounts made up to 30 September 1999 (7 pages)
15 November 1999Registered office changed on 15/11/99 from: 5 digswell place mews rectory road welwyn garden city herts, AL8 7SU (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
3 August 1999Return made up to 06/06/99; full list of members (6 pages)
25 May 1999Full accounts made up to 30 September 1998 (7 pages)
18 June 1998Full accounts made up to 30 September 1997 (9 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
30 June 1997Full accounts made up to 30 September 1996 (10 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996Full accounts made up to 30 September 1995 (12 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)