Company NameFr Resources
Company StatusDissolved
Company Number02941694
CategoryPrivate Unlimited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameF & R Resources

Business Activity

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

Directors

Director NameMr Thomas Joseph Griffin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HX
Director NameChristopher Bruce Hunt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Roundway
Camberley
Surrey
GU15 1NU
Director NameMr Peter John Lodge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Orchard
Braintree Road, Felsted
Dunmow
Essex
CM6 3DE
Director NameGlyn John Francies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(2 years after company formation)
Appointment Duration7 years, 2 months (closed 23 September 2003)
RoleChartered Accountant
Correspondence Address13 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameChristopher Bruce Hunt
NationalityBritish
StatusClosed
Appointed18 June 2002(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address52 Roundway
Camberley
Surrey
GU15 1NU
Director NameMr Roy Kenneth Davies
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address30 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameWayne Jeffrey Hollis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address95 Blackborough Road
Reigate
Surrey
RH2 7BY
Secretary NameAdrian Michael Hotten
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Halstead Road
Wanstead
London
E11 2AZ
Secretary NameMichael Peter Gunn
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 1997)
RoleAccountant
Correspondence Address16 Montrose Close
Woodford Green
Essex
IG8 0TZ
Secretary NameRobert Edward Denham
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 New Cottages
Hare Street
Buntingford
Hertfordshire
SG9 0EF

Contact

Websitewww.fr-resources.com

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,129,502
Net Worth£6,979
Cash£3,587
Current Liabilities£344,714

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 April 2002Registered office changed on 05/04/02 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
9 October 2001Return made up to 22/06/01; full list of members (8 pages)
4 October 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1999Return made up to 22/06/99; full list of members (6 pages)
15 December 1998Return made up to 22/06/98; no change of members (5 pages)
4 June 1998Registered office changed on 04/06/98 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
18 April 1998Return made up to 22/06/97; no change of members (5 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
25 February 1997Full accounts made up to 30 June 1996 (15 pages)
11 October 1996Director resigned (1 page)
31 July 1996Return made up to 22/06/96; full list of members (8 pages)
18 July 1996Director resigned (1 page)
18 July 1996Full accounts made up to 30 June 1995 (12 pages)
18 July 1996New director appointed (2 pages)
15 January 1996Company name changed f & r resources\certificate issued on 16/01/96 (2 pages)
29 August 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)