Company NameSayers Frahm Wilson Limited
Company StatusDissolved
Company Number04081878
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameLawgra (No.712) Limited

Business Activity

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

Directors

Director NameElizabeth Claire Sayers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameJonathan Sayers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameCrispian Rodney Gordon Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address78 Firs Road
Firsdown
Salisbury
Wiltshire
SP5 1SW
Director NameStephen Crispian Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressApple Trees
Little London Road
Silchester
Hampshire
RG27 2PP
Secretary NameElizabeth Claire Sayers
NationalityAmerican
StatusClosed
Appointed12 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressC/O Ratcliffe & Co
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
14 July 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
31 October 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
17 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
3 November 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Registered office changed on 10/10/01 from: 190 strand london WC2R 1JN (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
25 October 2000Company name changed lawgra (no.712) LIMITED\certificate issued on 26/10/00 (2 pages)
2 October 2000Incorporation (19 pages)