Company NameFriary Press Limited
DirectorsMedia & Print (Directors) Ltd and Media & Print Nominees Ltd
Company StatusLiquidation
Company Number04573228
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 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 NameMedia & Print (Directors) Ltd (Corporation)
StatusCurrent
Appointed24 January 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameMedia & Print Nominees Ltd (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusCurrent
Appointed24 January 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Secretary NameMedia & Print Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2007(4 years, 4 months after company formation)
Appointment Duration17 years, 1 month
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameCharles Robert Anderson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPomeroy Farm
Wyke Champflower
Bruton
Somerset
BA10 0PW
Director NameDawn Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2008)
RoleSales Director
Correspondence Address4 East Street
Sydling St Nicholas
Dorset
DT2 9NX
Director NameBrian Raymond Gerrett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2007)
RoleOperations Director
Correspondence Address4 Cogdean Way
Corfe Mullen
Dorset
BH21 3XD
Director NameJonothan Michael Parvin
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2007)
RoleManaging Director
Correspondence Address5 Marshwood Road
Dorchester
Dorset
DT1 2TR
Director NamePhilip Keith Stocker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Broadway Road
Broadway
Ilminster
Somerset
TA19 9RB
Secretary NameJonothan Michael Parvin
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2007)
RoleManaging Director
Correspondence Address5 Marshwood Road
Dorchester
Dorset
DT1 2TR
Director NameRichard Ben Crozier
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLime Trees
Southampton Road, Clarendon
Salisbury
Wiltshire
SP5 3HA
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressDuff & Phelps Ltd
The Shard 32
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£7,912,406
Gross Profit£2,919,108
Net Worth£47,759
Cash£765
Current Liabilities£2,682,310

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due8 November 2016 (overdue)

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Notice of final account prior to dissolution (1 page)
18 July 2014Return of final meeting of creditors (1 page)
28 May 2014Insolvency:liquidators' progress report 04/08/11 (27 pages)
14 August 2013Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages)
24 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages)
16 August 2012Insolvency:re progress report 11/06/2011-10/06/2012 (24 pages)
22 July 2010Appointment of a liquidator (1 page)
22 July 2010Notice of a court order ending Administration (38 pages)
22 July 2010Order of court to wind up (2 pages)
15 April 2010Administrator's progress report to 10 March 2010 (36 pages)
23 March 2010Notice of extension of period of Administration (1 page)
13 October 2009Notice of extension of period of Administration (1 page)
12 October 2009Administrator's progress report to 10 September 2009 (36 pages)
7 September 2009Notice of extension of period of Administration (1 page)
17 April 2009Administrator's progress report to 10 March 2009 (55 pages)
26 November 2008Statement of affairs with form 2.15B (2 pages)
10 November 2008Statement of affairs with form 2.14B (7 pages)
6 November 2008Statement of administrator's proposal (144 pages)
18 September 2008Appointment of an administrator (1 page)
17 September 2008Appointment terminated director richard crozier (1 page)
17 September 2008Registered office changed on 17/09/2008 from, latimer studios, west kington, wiltshire, SN14 7JQ (1 page)
30 May 2008Auditor's resignation (2 pages)
18 March 2008Appointment terminated director dawn gardner (1 page)
29 February 2008Appointment terminated director brian gerrett (1 page)
30 January 2008Return made up to 25/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 January 2008Full accounts made up to 28 February 2007 (25 pages)
5 December 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2007Ad 26/01/07--------- £ si 2083730@1=2083730 £ ic 485150/2568880 (2 pages)
22 February 2007Particulars of contract relating to shares (2 pages)
22 February 2007Nc inc already adjusted 26/01/07 (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: the old radio station, bridport road, dorchester, dorset DT1 1JL (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Declaration of mortgage charge released/ceased (2 pages)
1 February 2007New director appointed (2 pages)
5 January 2007Group of companies' accounts made up to 28 February 2006 (28 pages)
6 November 2006Return made up to 25/10/06; full list of members (4 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 25/10/05; full list of members (4 pages)
2 September 2005Group of companies' accounts made up to 28 February 2005 (27 pages)
9 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
31 August 2004Group of companies' accounts made up to 29 February 2004 (30 pages)
4 June 2004Particulars of mortgage/charge (5 pages)
5 January 2004Director's particulars changed (1 page)
30 December 2003Nc inc already adjusted 10/12/03 (1 page)
30 December 2003Ad 10/12/03--------- £ si 400000@1=400000 £ ic 85150/485150 (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Company name changed bondco 957 LIMITED\certificate issued on 16/12/03 (4 pages)
6 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 September 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
3 September 2003Ad 06/08/03--------- £ si 10000@1=10000 £ ic 75150/85150 (2 pages)
10 May 2003Amending 882 iss 11/02/03 (2 pages)
11 March 2003Nc inc already adjusted 11/02/03 (1 page)
11 March 2003Ad 10/02/03--------- £ si 74999@1=74999 £ si [email protected]=150 £ ic 1/75150 (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 March 2003New director appointed (2 pages)
4 March 2003Particulars of mortgage/charge (11 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 39-49 commercial road, southampton, hampshire SO15 1GA (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Director resigned (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
25 October 2002Incorporation (25 pages)