Company NameFrisk Products Limited
Company StatusDissolved
Company Number01042120
CategoryPrivate Limited Company
Incorporation Date11 February 1972(52 years, 2 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Alan Southey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 18 August 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valerie Court
Sutton
Surrey
SM2 6PU
Director NameBernard Thomas Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address31 Mill Rise
Robertsbridge
East Sussex
TN32 5EF
Director NameThomas Arnold Butterworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1995)
RoleSales Director
Correspondence Address21 The Ridge
Orpington
Kent
BR6 8AP
Director NameJohn Gerard Liam Gallagher
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleManaging Director
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameIan John Jordan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 1995)
RoleManaging Director
Correspondence AddressLulworth Hotel
West Lulworth
Dorset
BH20 5RT
Director NameRonald Ernest Southey
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleChairman & Chief Executive
Correspondence Address223 Banstead Road
Banstead
Surrey
SM7 1RB
Secretary NameJohn Gerard Liam Gallagher
NationalityIrish
StatusResigned
Appointed03 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameRoger Kenneth Southey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address13 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HE

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
8 October 1997Receiver's abstract of receipts and payments (2 pages)
7 October 1997Receiver ceasing to act (1 page)
6 July 1997Director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
4 March 1996Registered office changed on 04/03/96 from: po box 55 1 surrey street london WC2R 2NT (1 page)
4 January 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
4 January 1996Administrative Receiver's report (7 pages)
6 October 1995Appointment of receiver/manager (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 17-18 tooks court, cursitor street london EC4A 1LH (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 August 1995Return made up to 03/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)