Company Name28/34 The Frenches Management Limited
Company StatusDissolved
Company Number02844167
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTerry Holder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 12 November 2002)
RoleBuilder
Correspondence Address219 London Road
North Merstham
Redhill
Surrey
Secretary NameSarah Janis Holder
NationalityBritish
StatusClosed
Appointed18 July 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 November 2002)
RoleHouse Wife
Correspondence Address219 London Road North
Merstham
Redhill
Surrey
RH1 3BN
Director NameMr Philip Bernard Holder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFriars Mead
29 Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NameMr Philip Bernard Holder
NationalityBritish
StatusResigned
Appointed12 November 1993(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFriars Mead
29 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameAlex Hurst
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2001)
RoleTechnician
Correspondence Address144 Garlands Road
Redhill
Surrey
RH1 6NZ
Secretary NameAlex Hurst
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2001)
RoleTechnician
Correspondence Address144 Garlands Road
Redhill
Surrey
RH1 6NZ
Director NameMarian Joyce Hudson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 2000)
RoleTeacher
Correspondence Address32 The Frenches
Redhill
RH1 2HF
Director NameGillian Heather Chambers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1998)
RoleRehabilitation Officer
Correspondence Address28 The Frenches
Redhill
Surrey
RH1 2HF
Director NameTimothy Dunn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address30 The Frenches
Redhill
Surrey
RH1 2HF
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameSurrey Downs Property Investment Limited (Corporation)
StatusResigned
Appointed12 November 1993(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1995)
Correspondence AddressLondon Road
Redhill
Surrey
RH1 1LJ

Location

Registered Address159 Gloucester Road
South Kensington
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
15 June 2002Registered office changed on 15/06/02 from: 219 london road north merstham redhill surrey RH1 3BN (1 page)
14 June 2002Application for striking-off (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 11/08/01; full list of members (7 pages)
26 July 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 144 garlands road redhill surrey RH1 6NZ (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 January 2001Director resigned (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 11/08/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 October 1997Return made up to 11/08/97; no change of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 15/09/96
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
31 October 1995Return made up to 11/08/95; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 March 1994 (2 pages)