Company NameFretcrown International Limited
Company StatusDissolved
Company Number02179482
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1997)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1997)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleConsultants
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 1998(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 August 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed24 March 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2001)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,071
Current Liabilities£42,915

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Secretary's particulars changed (1 page)
6 September 1999Application for striking-off (2 pages)
4 August 1999Return made up to 27/07/99; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1996 (10 pages)
19 August 1998Return made up to 27/07/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
31 January 1998New director appointed (32 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998New director appointed (36 pages)
31 January 1998Return made up to 27/07/97; no change of members (4 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
11 August 1996Return made up to 27/07/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (10 pages)
1 May 1996Full accounts made up to 31 December 1994 (10 pages)
5 March 1996Accounts for a small company made up to 31 December 1993 (10 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 September 1995Return made up to 27/07/95; no change of members (20 pages)