Company NameFFR Ultrasonics Limited
Company StatusDissolved
Company Number02255285
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)
Previous NameFFR Ultrasonic Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDr Frank Frederick Rawson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration22 years (closed 03 January 2014)
RoleManaging Director
Correspondence AddressGlebe Barn
69a Main Street
Queniborough
Leicestershire
LE7 3DB
Secretary NameDr Frank Frederick Rawson
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration22 years (closed 03 January 2014)
RoleCompany Director
Correspondence AddressGlebe Barn
69a Main Street
Queniborough
Leicestershire
LE7 3DB
Director NameMr Frederick George Rawson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1995)
RoleRetired Bank Officer
Correspondence AddressGlengarry Day Lane
Horndean
Waterlooville
Hampshire
PO8 0SH
Director NameDr Penelope Mary Hamilton Rawson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration17 years (resigned 01 January 2009)
RoleConsultant
Correspondence Address194 Emlyn Road
London
W12 9TB

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80k at 1Dr E Rawson
98.77%
Preference
1000 at 1Dr E Rawson
1.23%
Ordinary

Financials

Year2014
Turnover£114,540
Gross Profit£50,335
Net Worth£51,057
Current Liabilities£108,731

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
22 April 2009Statement of affairs with form 4.19 (6 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
22 April 2009Statement of affairs with form 4.19 (6 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2009Registered office changed on 21/03/2009 from the swan centre 8A swan street sileby leics LE12 7NW (1 page)
21 March 2009Registered office changed on 21/03/2009 from the swan centre 8A swan street sileby leics LE12 7NW (1 page)
16 March 2009Appointment Terminated Director penelope rawson (1 page)
16 March 2009Appointment terminated director penelope rawson (1 page)
5 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
20 February 2009Return made up to 31/12/08; full list of members (7 pages)
20 February 2009Return made up to 31/12/08; full list of members (7 pages)
5 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(10 pages)
5 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(10 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 February 2007Full accounts made up to 30 April 2006 (12 pages)
12 February 2007Full accounts made up to 30 April 2006 (12 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Registered office changed on 01/11/05 from: 40-44 marsden avenue queniborough ind est melton road queniborough leicestershire LE7 3FL (1 page)
1 November 2005Registered office changed on 01/11/05 from: 40-44 marsden avenue queniborough ind est melton road queniborough leicestershire LE7 3FL (1 page)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
2 December 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
25 November 2004Nc inc already adjusted 26/04/02 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Ad 30/04/04--------- £ si 40000@1=40000 £ ic 41000/81000 (2 pages)
25 November 2004Ad 30/04/04--------- £ si 40000@1=40000 £ ic 41000/81000 (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Nc inc already adjusted 30/04/04 (1 page)
25 November 2004Nc inc already adjusted 26/04/02 (1 page)
25 November 2004Nc inc already adjusted 30/04/04 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
27 October 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Nc inc already adjusted 25/04/02 (1 page)
31 January 2003Ad 25/04/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
31 January 2003Nc inc already adjusted 25/04/02 (1 page)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Ad 25/04/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: unit 22 queniborough industrial estate, melton road queniborough leicestershire LE7 3FP (1 page)
18 December 2000Registered office changed on 18/12/00 from: unit 22 queniborough industrial estate, melton road queniborough leicestershire LE7 3FP (1 page)
2 October 2000Full accounts made up to 30 April 2000 (13 pages)
2 October 2000Full accounts made up to 30 April 2000 (13 pages)
11 February 2000Full accounts made up to 30 April 1999 (14 pages)
11 February 2000Full accounts made up to 30 April 1999 (14 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
2 November 1998Full accounts made up to 30 April 1998 (13 pages)
2 November 1998Full accounts made up to 30 April 1998 (13 pages)
25 August 1998Registered office changed on 25/08/98 from: unit 28 queniborough industrial estate melton road queniborough leicester LE7 8FP (1 page)
25 August 1998Registered office changed on 25/08/98 from: unit 28 queniborough industrial estate melton road queniborough leicester LE7 8FP (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 September 1997Full accounts made up to 30 April 1997 (11 pages)
4 September 1997Full accounts made up to 30 April 1997 (11 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 January 1996Return made up to 31/12/95; change of members (6 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1995Full accounts made up to 30 April 1995 (16 pages)
11 August 1995Full accounts made up to 30 April 1995 (16 pages)
15 June 1990Ad 31/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1990Ad 31/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)