Company NameFraser-Milne Limited
Company StatusDissolved
Company Number02422375
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdward Guinan Iii
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressLilford Hall
Lilford
Oundle
Peterborough
PE8 5SG
Secretary NameSusan Guinan
NationalityAmerican
StatusClosed
Appointed29 October 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressLilford Hall
Lilford Oundle
Peterborough
PE8 5SG
Director NameJane Abbott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Secretary & Director
Correspondence Address7 Philson Mansions
Philpot Street
London
E1 2DS
Director NameMr Timothy Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address35 Beech Drive
St Ives
Huntingdon
Cambridgeshire
PE17 4UB
Director NameRonald Benedict Morgan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration3 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address46 Sketer Gardens
Stanford
Lincs
PE9 2RN
Director NameMr Stephen Howard Sinclair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BZ
Secretary NameJane Abbott
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressLadyheer Church Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EG

Location

Registered Address11 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1997Full accounts made up to 30 September 1996 (13 pages)
7 May 1997Director resigned (1 page)
2 April 1997Ad 31/03/94--------- £ si [email protected] (2 pages)
2 April 1997Ad 15/10/94--------- £ si [email protected] (2 pages)
2 April 1997Return made up to 13/09/96; full list of members (6 pages)
2 April 1997S-div 13/06/91 (1 page)
2 April 1997Ad 20/01/94--------- £ si [email protected] (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director's particulars changed (1 page)
8 November 1996New secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Registered office changed on 14/12/95 from: unit 6 breckenwood road fulbourn cambridge CB1 5DQ (1 page)
14 December 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
14 December 1995Memorandum and Articles of Association (32 pages)
13 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1995Return made up to 13/09/94; full list of members (6 pages)