Company NameLillywhite Frowd Holdings Limited
Company StatusDissolved
Company Number02040315
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWalter Brown Chapman
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1990(4 years after company formation)
Appointment Duration8 years, 6 months (closed 23 February 1999)
RoleChartered Accountant
Correspondence Address3 Beech Close
Effingham
Leatherhead
Surrey
KT24 5PQ
Director NameAlan Edwin Clatworthy
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1990(4 years after company formation)
Appointment Duration8 years, 6 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Effingham Place
Effingham
Surrey
KT24 5JT
Director NameReginald Mervyn Connell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1990(4 years after company formation)
Appointment Duration8 years, 6 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address32 Marshall Road
Rainham
Gillingham
Kent
ME8 0AP
Secretary NameKenneth James Sturla
NationalityBritish
StatusClosed
Appointed09 August 1990(4 years after company formation)
Appointment Duration8 years, 6 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressRuralle 8 Hillside Road
Minster On Sea
Sheerness
Kent
ME12 2RY

Location

Registered Address7 Effingham Place
Effingham
Leatherhead
Surrey
KT24 5JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 October 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1998Receiver's abstract of receipts and payments (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 20 old bailey london EC4M 7BH (1 page)
18 August 1997Receiver's abstract of receipts and payments (2 pages)
19 August 1996Receiver's abstract of receipts and payments (2 pages)
22 August 1995Receiver's abstract of receipts and payments (2 pages)