Company NameFrymain Limited
DirectorsCharles Magri and Jacqueline Anne Magri
Company StatusDissolved
Company Number01756259
CategoryPrivate Limited Company
Incorporation Date26 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameCharles Magri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Tavistock Gardens
Seven Kings
Ilford
Essex
IG3 9BE
Director NameJacqueline Anne Magri
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address48 Tavistock Gardens
Seven Kings
Ilford
Essex
IG3 9BE
Secretary NameJacqueline Anne Magri
NationalityBritish
StatusCurrent
Appointed28 August 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Tavistock Gardens
Seven Kings
Ilford
Essex
IG3 9BE

Location

Registered AddressC/O Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 1999Dissolved (1 page)
23 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
28 April 1998Statement of affairs (6 pages)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Registered office changed on 16/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
4 September 1997Return made up to 28/08/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Return made up to 28/08/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Return made up to 28/08/95; full list of members (6 pages)
15 September 1995Registered office changed on 15/09/95 from: abbeyrose house 181 high street ongar essex, CM5 9JG (1 page)
9 March 1995Full accounts made up to 31 March 1994 (15 pages)