Company NameFRB Limited
Company StatusDissolved
Company Number00828785
CategoryPrivate Limited Company
Incorporation Date25 November 1964(59 years, 5 months ago)
Dissolution Date19 December 2000 (23 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 NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 19 December 2000)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 19 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(35 years, 7 months after company formation)
Appointment Duration6 months (closed 19 December 2000)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 19 December 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameWilliam Peter Eaton Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence AddressThe Basement Flat
21 Earls Court Square
London
SW5 9BY
Director NameMr William Selwyn Few
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1994)
RoleInsurance Broker
Correspondence Address8 Brookville Road
Fulham
London
SW6 7BJ
Director NameDermot Patrick Martin Flood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence Address6 Flint Barn Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (1 page)
6 July 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
17 August 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (8 pages)
16 October 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
18 November 1996Director's particulars changed (1 page)
20 October 1996Return made up to 30/09/96; full list of members (14 pages)
20 March 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
27 October 1995Return made up to 30/09/95; full list of members (24 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)