Company NameFrays Management Agency Limited
Company StatusDissolved
Company Number02954018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Desmond John Gray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressCrossways 20 Chenies Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PR
Secretary NameMr Desmond John Gray
NationalityBritish
StatusClosed
Appointed29 July 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressCrossways 20 Chenies Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PR
Director NameWilliam Frederick White
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleProject Co-Ordinator
Correspondence Address31a Copperfield Avenue
Hillingdon
Middlesex
UB8 3NU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHill House
118 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
29 September 1998Annual return made up to 12/07/98
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 September 1997Annual return made up to 12/07/97 (4 pages)
24 July 1996Annual return made up to 12/07/96
  • 363(287) ‐ Registered office changed on 24/07/96
(4 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Annual return made up to 29/07/95 (4 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)