Radlett
Hertfordshire
WD7 8HX
Director Name | Christopher Bruce Hunt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 52 Roundway Camberley Surrey GU15 1NU |
Director Name | Mr Peter John Lodge |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 The Orchard Braintree Road, Felsted Dunmow Essex CM6 3DE |
Director Name | Glyn John Francies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 13 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FF |
Secretary Name | Christopher Bruce Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 52 Roundway Camberley Surrey GU15 1NU |
Director Name | Mr Roy Kenneth Davies |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 30 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Wayne Jeffrey Hollis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 95 Blackborough Road Reigate Surrey RH2 7BY |
Secretary Name | Adrian Michael Hotten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Halstead Road Wanstead London E11 2AZ |
Secretary Name | Michael Peter Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 1997) |
Role | Accountant |
Correspondence Address | 16 Montrose Close Woodford Green Essex IG8 0TZ |
Secretary Name | Robert Edward Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 New Cottages Hare Street Buntingford Hertfordshire SG9 0EF |
Website | www.fr-resources.com |
---|
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,129,502 |
Net Worth | £6,979 |
Cash | £3,587 |
Current Liabilities | £344,714 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2003 | Application for striking-off (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
9 October 2001 | Return made up to 22/06/01; full list of members (8 pages) |
4 October 2000 | Return made up to 22/06/00; full list of members
|
29 October 1999 | Return made up to 22/06/99; full list of members (6 pages) |
15 December 1998 | Return made up to 22/06/98; no change of members (5 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page) |
21 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 April 1998 | Return made up to 22/06/97; no change of members (5 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
11 October 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 July 1996 | New director appointed (2 pages) |
15 January 1996 | Company name changed f & r resources\certificate issued on 16/01/96 (2 pages) |
29 August 1995 | Return made up to 22/06/95; full list of members
|