Company NameFrean Developments Limited
Company StatusLiquidation
Company Number01257077
CategoryPrivate Limited Company
Incorporation Date5 May 1976(48 years ago)
Previous NameSpeedwell Transport And Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony James Austin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address43 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameRonald Edward Corbishley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address49 Belmont Avenue
Sandbach
Cheshire
CW11 9BT
Director NameAnn Stevens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameFrederick William Stevens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameLynne Stevens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Secretary NameLynne Stevens
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameNigel Stevens
Date of BirthMay 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address23 West House Court
Macclesfield
Cheshire
SK10 3NZ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Next Accounts Due30 November 1993 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due14 September 2016 (overdue)

Filing History

16 January 1998Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver ceasing to act (1 page)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver ceasing to act (1 page)
25 July 1997Receiver's abstract of receipts and payments (2 pages)
25 July 1997Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (2 pages)
6 August 1996Receiver's abstract of receipts and payments (2 pages)
29 January 1996Receiver's abstract of receipts and payments (2 pages)
29 January 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (2 pages)
29 September 1993Registered office changed on 29/09/93 from: gable house 239, regents park road london N3 3LF. (1 page)
29 September 1993Registered office changed on 29/09/93 from: gable house 239, regents park road london N3 3LF. (1 page)
24 July 1992Registered office changed on 24/07/92 from: frean hollow holehouse lane langley macclesfield cheshire. SK11 0MB. (1 page)
24 July 1992Registered office changed on 24/07/92 from: frean hollow holehouse lane langley macclesfield cheshire. SK11 0MB. (1 page)
14 October 1991Company name changed\certificate issued on 14/10/91 (2 pages)
14 October 1991Company name changed\certificate issued on 14/10/91 (2 pages)
27 September 1991Registered office changed on 27/09/91 from: lodge road sandbach cheshire CW11 9YD (1 page)
27 September 1991Registered office changed on 27/09/91 from: lodge road sandbach cheshire CW11 9YD (1 page)
19 April 1991Return made up to 31/12/90; no change of members (6 pages)
19 April 1991Return made up to 31/12/90; no change of members (6 pages)
5 May 1976Incorporation (15 pages)
5 May 1976Incorporation (15 pages)