Company NameFraystock Limited
Company StatusDissolved
Company Number02477565
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Anthony Bradley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 24 July 2012)
RoleChartered Surveyor
Correspondence Address20 Silvercliffe Gardens
New Barnet
Hertfordshire
EN4 9QT
Director NamePeter Stephen Jackson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 24 July 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Director NameMr Damian Paul Tominey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 24 July 2012)
RoleMedical Practitioner
Correspondence AddressSutherlands Kinsbourne
Green Lane
Harpenden
Hertfordshire
AL5 3PH
Secretary NameMr Philip James Deverell Langford
NationalityBritish
StatusClosed
Appointed15 February 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP

Location

Registered Address80 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 1997Receiver's abstract of receipts and payments (2 pages)
18 April 1997Receiver ceasing to act (1 page)
18 April 1997Receiver's abstract of receipts and payments (2 pages)
18 April 1997Receiver ceasing to act (1 page)
22 August 1996Receiver's abstract of receipts and payments (2 pages)
22 August 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (2 pages)
31 July 1991Appointment of receiver/manager (1 page)
31 July 1991Appointment of receiver/manager (1 page)
25 February 1991Return made up to 15/02/91; full list of members (8 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
12 April 1990£ nc 30000/59900 26/03/90 (1 page)
12 April 1990£ nc 30000/59900 26/03/90 (1 page)
10 April 1990Ad 26/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 April 1990Ad 26/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
4 April 1990Particulars of mortgage/charge (3 pages)
4 April 1990Particulars of mortgage/charge (3 pages)
3 April 1990Accounting reference date notified as 31/03 (1 page)
3 April 1990Accounting reference date notified as 31/03 (1 page)
26 March 1990Registered office changed on 26/03/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
26 March 1990Registered office changed on 26/03/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
26 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 March 1990Incorporation (15 pages)
6 March 1990Incorporation (15 pages)