Company NameFramlington Investment Limited
Company StatusDissolved
Company Number02735309
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameThrogmorton Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Christopher Fitzgerald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 03 July 2001)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurges House 102 Burges Road
Southend On Sea
Essex
SS1 3JL
Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 03 July 2001)
RoleChartered Secretary
Correspondence Address51 Hollybush Hill
Snaresbrook
London
E11 1PX
Director NameMr Craig Antony Walton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 03 July 2001)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Secretary NameFramlington Services Limited (Corporation)
StatusClosed
Appointed10 September 1996(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2001)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleInvestment Manager
Correspondence Address17 Stanhope Road
London
N6 5AW
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
12 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 May 1999Return made up to 23/03/99; full list of members (9 pages)
14 October 1998Director's particulars changed (1 page)
27 April 1998Return made up to 23/03/98; no change of members (7 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 April 1997New director appointed (2 pages)
23 April 1997Return made up to 23/03/97; no change of members (6 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 November 1996Company name changed throgmorton investment managemen t LIMITED\certificate issued on 22/11/96 (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
15 April 1996Return made up to 23/03/96; full list of members (7 pages)
19 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 August 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Director resigned (6 pages)
10 April 1995Return made up to 23/03/95; no change of members (10 pages)