Company NameFrelstarn Limited
Company StatusDissolved
Company Number03179508
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 1997)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed01 December 1996(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 1997)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
18 June 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
30 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
9 August 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
4 May 2000Return made up to 28/03/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
24 March 1999Return made up to 28/03/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street chelsea london SW10 0DA (1 page)
22 June 1998Accounts for a dormant company made up to 5 April 1998 (2 pages)
18 March 1998Return made up to 28/03/98; full list of members (6 pages)
13 March 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
3 June 1997Return made up to 28/03/97; full list of members (6 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 16 st john street london EC1M 4AY (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Accounting reference date extended from 31/03/97 to 05/04/97 (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
28 March 1996Incorporation (16 pages)