Company NameFriarsgate Herne Limited
Company StatusDissolved
Company Number03464526
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 6 months ago)
Dissolution Date9 July 2002 (21 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 NameMr Alexander Charles Kim Heyworth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastwick Road
Walton On Thames
Surrey
KT12 5AW
Director NameDr James Howard Slater
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleProfessor
Correspondence Address37 Saint Davids Square
London
E14 3WA
Secretary NameRichard Hamilton Burnett-Hall
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameDr Robert Dean Wylie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameDr Robert Dean Wylie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameRichard Hamilton Burnett-Hall
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 22 September 1998)
RoleSolicitor
Correspondence Address16 Wilby Mews
London
W11 3NP
Director NameDr David John Hardman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 1998)
RoleCompany Director
Correspondence Address50 Curtis Wood Park Road
Herne Bay
Kent
CT6 7TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address213 Blackfriars Foundry
156 Blackfriars Road
London
SE1 8EN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Cash£1,023
Current Liabilities£1,023

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
14 December 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
7 December 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
23 January 2001New director appointed (2 pages)
20 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 November 1999Return made up to 05/11/99; full list of members (7 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 November 1998Return made up to 12/11/98; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Ad 22/09/98--------- £ si 2@1=2 £ ic 97/99 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 May 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 May 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Ad 19/12/97--------- £ si 95@1=95 £ ic 2/97 (2 pages)
14 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (16 pages)