Company NameFriar Street Developments Limited
Company StatusDissolved
Company Number03700107
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date4 February 2014 (10 years, 1 month 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 John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 04 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed13 August 2001(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Bernard John Michael Mansfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2014)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence AddressAsh Lodge 173 Clare Road
Waringstown
Co Armagh
BT66 7SE
Northern Ireland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Road
Edinburgh
Lothian
EH4 6PB
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Director NameJohn Christopher Owen Miles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2001)
RoleSolicitor
Correspondence Address4 Sterling Street
London
SW7 1HN
Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 07 April 2011)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co Dublin
Ireland
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Primark Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts15 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (4 pages)
7 October 2013Application to strike the company off the register (4 pages)
14 May 2013Full accounts made up to 15 September 2012 (11 pages)
14 May 2013Full accounts made up to 15 September 2012 (11 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 500,000
(4 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 500,000
(4 pages)
20 June 2012Full accounts made up to 17 September 2011 (12 pages)
20 June 2012Full accounts made up to 17 September 2011 (12 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 18 September 2010 (12 pages)
16 June 2011Full accounts made up to 18 September 2010 (12 pages)
27 April 2011Termination of appointment of Patrick Prior as a director (1 page)
27 April 2011Appointment of Mr Bernard John Michael Mansfield as a director (2 pages)
27 April 2011Appointment of Mr Bernard John Michael Mansfield as a director (2 pages)
27 April 2011Termination of appointment of Patrick Prior as a director (1 page)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 June 2010Full accounts made up to 12 September 2009 (12 pages)
14 June 2010Full accounts made up to 12 September 2009 (12 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page)
25 June 2009Full accounts made up to 13 September 2008 (12 pages)
25 June 2009Full accounts made up to 13 September 2008 (12 pages)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
9 May 2008Full accounts made up to 15 September 2007 (11 pages)
9 May 2008Full accounts made up to 15 September 2007 (11 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
16 May 2007Full accounts made up to 16 September 2006 (12 pages)
16 May 2007Full accounts made up to 16 September 2006 (12 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
7 July 2006Full accounts made up to 17 September 2005 (12 pages)
7 July 2006Full accounts made up to 17 September 2005 (12 pages)
8 February 2006Return made up to 19/01/06; full list of members (2 pages)
8 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 June 2005Full accounts made up to 18 September 2004 (13 pages)
7 June 2005Full accounts made up to 18 September 2004 (13 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
27 January 2005Return made up to 19/01/05; full list of members (2 pages)
27 January 2005Return made up to 19/01/05; full list of members (2 pages)
13 April 2004Full accounts made up to 13 September 2003 (13 pages)
13 April 2004Full accounts made up to 13 September 2003 (13 pages)
15 March 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Return made up to 19/01/04; full list of members (7 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
3 February 2003Full accounts made up to 14 September 2002 (13 pages)
3 February 2003Full accounts made up to 14 September 2002 (13 pages)
21 January 2003Return made up to 19/01/03; full list of members (2 pages)
21 January 2003Return made up to 19/01/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
6 March 2002Full accounts made up to 15 September 2001 (13 pages)
6 March 2002Full accounts made up to 15 September 2001 (13 pages)
1 February 2002Return made up to 19/01/02; full list of members (6 pages)
1 February 2002Return made up to 19/01/02; full list of members (6 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
7 August 2001Memorandum and Articles of Association (12 pages)
7 August 2001Memorandum and Articles of Association (12 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
31 July 2001Nc inc already adjusted 03/02/99 (2 pages)
31 July 2001Return made up to 19/01/01; full list of members; amend (6 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Nc inc already adjusted 03/02/99 (2 pages)
31 July 2001Ad 03/02/99--------- £ si 499999@1 (2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Ad 03/02/99--------- £ si 499999@1 (2 pages)
31 July 2001Return made up to 19/01/01; full list of members; amend (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
7 December 2000Full accounts made up to 16 September 2000 (13 pages)
7 December 2000Full accounts made up to 16 September 2000 (13 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
17 March 2000Full accounts made up to 18 September 1999 (13 pages)
17 March 2000Full accounts made up to 18 September 1999 (13 pages)
11 February 2000Return made up to 19/01/00; full list of members (6 pages)
11 February 2000Return made up to 19/01/00; full list of members (6 pages)
5 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/99
(1 page)
5 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/99
(1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 22 tudor street london EC4Y 0JJ (1 page)
2 March 1999Registered office changed on 02/03/99 from: 22 tudor street london EC4Y 0JJ (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Accounting reference date shortened from 31/01/00 to 15/09/99 (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Accounting reference date shortened from 31/01/00 to 15/09/99 (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (3 pages)
1 February 1999New director appointed (3 pages)
1 February 1999New director appointed (3 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (3 pages)
19 January 1999Incorporation (15 pages)
19 January 1999Incorporation (15 pages)