Company NameFRX International Limited
Company StatusDissolved
Company Number02286319
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameLord Rathcavan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCleggan Lodge
Broughshane
Ballymena
County Antrim
BT43 7JW
Northern Ireland
Director NameIan Keith Terence Sayer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLes Roches Grises
94 Boulevard Gardiole Bacon
Cap D'Antibes
Juan Les Pins
06160
Director NameAndrew James Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleSales And Marketing Director
Correspondence Address6 High Street
Eton
Windsor
Berkshire
SL4 6AS
Secretary NameIan Keith Terence Sayer
NationalityBritish
StatusCurrent
Appointed11 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLes Roches Grises
94 Boulevard Gardiole Bacon
Cap D'Antibes
Juan Les Pins
06160

Location

Registered Address180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,085
Cash£436
Current Liabilities£900,508

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (6 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
15 August 2000C/O re change of liq (8 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (6 pages)
8 December 1998Statement of affairs (25 pages)
27 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 1998Notice of Constitution of Liquidation Committee (2 pages)
27 November 1998Appointment of a voluntary liquidator (1 page)
27 November 1998Registered office changed on 27/11/98 from: frx house 760-762 bath road cranford middlesex TW5 9TY (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
2 September 1996Return made up to 11/08/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 October 1995Return made up to 11/08/95; no change of members (4 pages)
28 September 1995Registered office changed on 28/09/95 from: frx house, 68,staines road, hounslow, middlesex. TW3 3LF (1 page)
19 May 1995Particulars of mortgage/charge (6 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
25 October 1994Return made up to 11/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1990Return made up to 23/02/90; full list of members (5 pages)