Company NameFriary Management Limited
Company StatusDissolved
Company Number03558000
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameGeoffrey Brian Lovell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleSales Director
Correspondence AddressThe Barn Blackstroud Lane East
Lightwater
Surrey
GU18 5XR
Secretary NameKatherine Elaine Lovell
NationalityBritish
StatusClosed
Appointed11 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Barn Blackstroud Lane East
Lightwater
Surrey
GU18 5XR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGrosvenor Gardens House
35-37 Grosvenor House
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£91,485
Gross Profit£44,297
Net Worth£80,564
Cash£485
Current Liabilities£7,713

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2001Return made up to 05/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 July 2000 (9 pages)
19 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 2000Ad 31/08/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
19 October 2000Nc inc already adjusted 30/06/00 (1 page)
19 October 2000Ad 30/06/00--------- £ si 110998@1=110998 £ ic 10002/121000 (2 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 July 1999 (8 pages)
9 June 1999Return made up to 05/05/99; full list of members (6 pages)
7 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
2 July 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
5 May 1998Incorporation (12 pages)