Company NameAssidoman Frovi Limited
Company StatusDissolved
Company Number00951914
CategoryPrivate Limited Company
Incorporation Date11 April 1969(55 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarryl Terence Rice
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(23 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 12 August 2003)
RoleManaging Director
Correspondence Address34a Kneesworth Street
Royston
Hertfordshire
SG8 5AB
Director NameMr Per Lennart Tore Persson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed06 October 1998(29 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOskarsparken 19
Orebro Se-702 12
Sweden
Foreign
Secretary NameNexus Secretarial Limited (Corporation)
StatusClosed
Appointed14 September 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 12 August 2003)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF
Director NameBirger Voss Kristensen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed20 December 1992(23 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressJarvvagsgatan 2a
Frovi 71040
Foreign
Director NameBorge Persson
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 1993)
RoleManager
Correspondence AddressHagergatan 87
Kumla 69236
Foreign
Director NameJohn Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(23 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressSanchia Church Street
Cirencester
Gloucestershire
GL7 1LE
Wales
Secretary NameHans Bagner
NationalitySwedish
StatusResigned
Appointed20 December 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameLars Eklund
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 1993(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1994)
RoleSales Manager Scandinavia
Correspondence AddressFrovifors Bruk Ab
PO Box 60
Frovi
S710 40
Director NameStefan Astrom
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1995)
RoleFinancial Manager
Correspondence AddressGastrikevagen 35
Vasteras
S722 44
Director NameGoran Brorsson
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1993(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1999)
RoleMarketing Director
Correspondence AddressGamla Vagen 62 B
Orebro
S702 28
Secretary NameDerek Charles Orsborn
NationalityBritish
StatusResigned
Appointed06 October 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Moreland Road
Wickford
Essex
SS11 7JU
Secretary NameDarryl Terence Rice
NationalityBritish
StatusResigned
Appointed29 September 2000(31 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address34a Kneesworth Street
Royston
Hertfordshire
SG8 5AB

Location

Registered Address284b Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,362
Current Liabilities£30,362

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
14 November 2002Full accounts made up to 31 December 2001 (9 pages)
3 January 2002Return made up to 20/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
25 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999New director appointed (2 pages)
9 April 1999Return made up to 20/12/98; full list of members (6 pages)
18 March 1999Location of register of members (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 January 1997Return made up to 20/12/96; full list of members (5 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 February 1996Return made up to 20/12/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)