Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PB
Secretary Name | Gillian Ann Hoskins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 25 October 2005) |
Role | Part Time Medical Receptionist |
Correspondence Address | Noke Lodge 42 Great Lane Frisby On The Wreake Melton Mowbray Leicestershire LE14 2PB |
Director Name | Gerard Francis Byrne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 October 2005) |
Role | Newspaper Sales |
Correspondence Address | 11 Old Charity Farm Gaulby Lane Stoughton Leicester Leicestershire LE2 2EX |
Director Name | Gillian Ann Hoskins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 October 2005) |
Role | Part Time Medical Receptionist |
Correspondence Address | Noke Lodge 42 Great Lane Frisby On The Wreake Melton Mowbray Leicestershire LE14 2PB |
Secretary Name | Mrs Evelyn Joyce Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Noke Lodge 42 Great Lane Frisby On The Wreake Melton Mowbray Leicestershire LE14 2PB |
Director Name | Robert Thomas Bateman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 1995) |
Role | Manager |
Correspondence Address | 46 Leicester Road Fleckney Leicester LE8 8BF |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £670,375 |
Cash | £793,776 |
Current Liabilities | £628,507 |
Latest Accounts | 4 April 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
2 February 2005 | Accounts for a small company made up to 4 April 2004 (5 pages) |
19 August 2004 | Return made up to 31/07/04; no change of members (5 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2003 | Accounts for a small company made up to 30 March 2003 (5 pages) |
1 August 2003 | Return made up to 31/07/03; no change of members (5 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Full accounts made up to 1 April 2001 (17 pages) |
15 August 2001 | Return made up to 31/07/01; no change of members (5 pages) |
27 December 2000 | Full accounts made up to 2 April 2000 (16 pages) |
9 August 2000 | Return made up to 31/07/00; no change of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 4 April 1999 (7 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members; amend (8 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
18 August 1999 | Director's particulars changed (1 page) |
20 October 1998 | Accounts for a small company made up to 29 March 1998 (6 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
3 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Return made up to 31/07/97; no change of members (6 pages) |
7 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 May 1996 | Ad 11/03/96--------- £ si 405@1 (2 pages) |
1 May 1996 | Particulars of contract relating to shares (4 pages) |
28 March 1996 | Ad 11/03/96--------- £ si 405@1=405 £ ic 1000/1405 (2 pages) |
28 March 1996 | Particulars of contract relating to shares (4 pages) |
28 March 1996 | Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 1995 | Accounts for a small company made up to 2 April 1995 (8 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
28 March 1995 | Director resigned (2 pages) |
3 March 1995 | Particulars of mortgage/charge (3 pages) |