Company NameFRED And Co. Limited
Company StatusDissolved
Company Number02969442
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Adrian Richard McKay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(1 day after company formation)
Appointment Duration5 years, 9 months (closed 20 June 2000)
RoleRestaurateur
Correspondence AddressDomaine De Domneuve
11220 Montlaur
Corbieres
France
Director NameLorna Jean McKnight
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(1 day after company formation)
Appointment Duration5 years, 9 months (closed 20 June 2000)
RoleRetail Consultancy
Correspondence AddressDomaine De Domneuve
11220 Montlaur
Corbieres
France
Secretary NameNicholas Adrian Richard McKay
NationalityBritish
StatusClosed
Appointed20 September 1994(1 day after company formation)
Appointment Duration5 years, 9 months (closed 20 June 2000)
RoleRestaurateur
Correspondence AddressDomaine De Domneuve
11220 Montlaur
Corbieres
France
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (2 pages)
14 January 2000Full accounts made up to 30 September 1999 (9 pages)
15 October 1999Return made up to 19/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 December 1998Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page)
7 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 November 1996Return made up to 19/09/96; full list of members (6 pages)
28 June 1996Accounting reference date extended from 31/08/95 to 30/09/95 (1 page)
28 June 1996Full accounts made up to 30 September 1995 (11 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Registered office changed on 14/09/95 from: arundel house 12 rylands st warrington WA1 1HR (1 page)
14 September 1995Return made up to 19/09/95; full list of members (12 pages)