Company NameThe Financial Reporting Review Panel Limited
Company StatusDissolved
Company Number02569435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCarol Page
NationalityBritish
StatusClosed
Appointed01 April 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address115 Mead Way
Hayes
Bromley
BR2 9ER
Director NameThe Financial Reporting Council Limited (Corporation)
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration17 years, 1 month (closed 20 January 2009)
Correspondence Address5th Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
Secretary NameSydney William Treadgold
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address23 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameMargaret Ann Wilks
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Berkeley Road
London
N8 8RU

Location

Registered Address5th Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,986,000
Cash£1,999,000
Current Liabilities£24,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
7 January 2008Annual return made up to 11/12/07 (2 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2007Memorandum and Articles of Association (11 pages)
7 September 2007Resolutions
  • RES13 ‐ Co-op bank cont as bank 24/07/07
(1 page)
20 June 2007Full accounts made up to 31 March 2007 (13 pages)
19 January 2007Annual return made up to 11/12/06 (3 pages)
19 December 2006Full accounts made up to 31 March 2006 (13 pages)
10 January 2006Annual return made up to 11/12/05 (3 pages)
29 November 2005Full accounts made up to 31 March 2005 (11 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2005Memorandum and Articles of Association (11 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Annual return made up to 11/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 December 2004Registered office changed on 03/12/04 from: holborn hall 100 gray's inn road london WC1X 8AL (1 page)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
10 June 2004Auditor's resignation (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Memorandum and Articles of Association (7 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Annual return made up to 11/12/03 (3 pages)
30 June 2003Full accounts made up to 31 March 2003 (12 pages)
18 December 2002Annual return made up to 11/12/02 (3 pages)
29 June 2002Full accounts made up to 31 March 2002 (11 pages)
28 December 2001Annual return made up to 11/12/01 (3 pages)
16 July 2001Full accounts made up to 31 March 2001 (11 pages)
22 December 2000Annual return made up to 11/12/00 (3 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 December 1999Annual return made up to 11/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 August 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1998Annual return made up to 11/12/98 (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
16 December 1997Annual return made up to 12/12/97 (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1996Annual return made up to 12/12/96 (4 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
3 August 1995Full accounts made up to 31 March 1995 (13 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 December 1990Incorporation (30 pages)