Company NameFriar Limited
Company StatusDissolved
Company Number01602762
CategoryPrivate Limited Company
Incorporation Date8 December 1981(42 years, 4 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJulian Colin Parker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(20 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 05 April 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Albert Colin Parker
NationalityBritish
StatusClosed
Appointed22 February 2006(24 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 05 April 2017)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Albert Colin Parker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 February 2006)
RoleBuilder
Correspondence AddressOldegate Spurlands End Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6JA
Director NameJulian Colin Parker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence Address82 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Director NameMr Peter David Thomas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleFinancial Director
Correspondence AddressCimona 2 The Willows
Amersham
Buckinghamshire
HP6 5NT
Secretary NameMr Peter David Thomas
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressCimona 2 The Willows
Amersham
Buckinghamshire
HP6 5NT
Secretary NameJulian Colin Parker
NationalityBritish
StatusResigned
Appointed01 November 2002(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address82 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU

Contact

Websitewww.friarhomes.co.uk/
Email address[email protected]
Telephone01494 578505
Telephone regionHigh Wycombe

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£176,941
Cash£171,074
Current Liabilities£5,064

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
1 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (10 pages)
23 April 2015Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 April 2015 (2 pages)
22 April 2015Declaration of solvency (3 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
8 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(3 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(3 pages)
19 February 2014Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Julian Colin Parker on 8 March 2013 (2 pages)
5 April 2013Director's details changed for Julian Colin Parker on 8 March 2013 (2 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 70 (5 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 69 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Julian Colin Parker on 8 March 2010 (2 pages)
16 April 2010Director's details changed for Julian Colin Parker on 8 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Albert Colin Parker on 8 March 2010 (1 page)
16 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Mr Albert Colin Parker on 8 March 2010 (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 08/03/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Return made up to 08/03/08; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: 31 dashwood avenue high wycombe bucks. HP12 3DZ (1 page)
2 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
7 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 April 2006Return made up to 08/03/06; full list of members (7 pages)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
11 November 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (17 pages)
15 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Full accounts made up to 30 June 2003 (15 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
16 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Full accounts made up to 30 June 2002 (14 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 October 2001Full accounts made up to 30 June 2001 (12 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (12 pages)
14 March 2000Return made up to 08/03/00; full list of members (6 pages)
19 November 1999Full accounts made up to 30 June 1999 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
15 March 1999Return made up to 08/03/99; full list of members (6 pages)
24 March 1998Return made up to 08/03/98; no change of members (4 pages)
9 March 1998Full accounts made up to 30 June 1997 (12 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Particulars of mortgage/charge (9 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (11 pages)
17 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
5 March 1996Return made up to 08/03/96; full list of members (6 pages)
24 November 1995Full accounts made up to 30 June 1995 (12 pages)
23 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1991Memorandum and Articles of Association (6 pages)
9 May 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)