Company NameFriars 532 Limited
Company StatusDissolved
Company Number05906068
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date31 October 2015 (8 years, 6 months ago)

Directors

Director NameRobert George Russell Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 31 October 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Point
Holt Road, Langham
Holt
Norfolk
NR25 7DB
Director NameBrian Henry Neale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 31 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Judges Walk
Norwich
Norfolk
NR4 7QF
Director NameMr Jonathan Robert Barclay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 31 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Wacton
Norwich
Norfolk
NR15 2UE
Secretary NameMichael Henry Dixon
NationalityBritish
StatusClosed
Appointed27 November 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperknobs Colegate End Road
Pulham Market
Diss
Norfolk
IP21 4XG
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMary Prentice
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSolicitor
Correspondence Address79 Plantsman Close
Norwich
Norfolk
NR2 2NJ
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMr Gerald William Victor Daniels
NationalityBritish
StatusResigned
Appointed25 October 2006(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prince Rupert Way
Thorpe St Andrew
Norwich
NR7 0TS

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Liquidators statement of receipts and payments to 22 July 2015 (6 pages)
31 July 2015Return of final meeting in a members' voluntary winding up (4 pages)
31 July 2015Liquidators' statement of receipts and payments to 22 July 2015 (6 pages)
24 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (6 pages)
24 June 2015Liquidators statement of receipts and payments to 29 May 2015 (6 pages)
30 December 2014Liquidators' statement of receipts and payments to 29 November 2014 (6 pages)
30 December 2014Liquidators statement of receipts and payments to 29 November 2014 (6 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (6 pages)
6 June 2014Liquidators statement of receipts and payments to 29 May 2014 (6 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
5 December 2013Liquidators statement of receipts and payments to 29 November 2013 (6 pages)
5 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (6 pages)
17 June 2013Liquidators statement of receipts and payments to 29 May 2013 (6 pages)
17 June 2013Liquidators' statement of receipts and payments to 29 May 2013 (6 pages)
16 April 2013Registered office address changed from Baker Tilly 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages)
13 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (6 pages)
13 December 2012Liquidators statement of receipts and payments to 29 November 2012 (6 pages)
23 October 2012Resignation of a liquidator (1 page)
26 June 2012Liquidators statement of receipts and payments to 29 May 2012 (6 pages)
26 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (6 pages)
6 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (6 pages)
6 December 2011Liquidators statement of receipts and payments to 29 November 2011 (6 pages)
8 June 2011Liquidators' statement of receipts and payments to 29 May 2011 (6 pages)
8 June 2011Liquidators statement of receipts and payments to 29 May 2011 (6 pages)
13 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (6 pages)
13 December 2010Liquidators statement of receipts and payments to 29 November 2010 (6 pages)
9 June 2010Liquidators statement of receipts and payments to 29 May 2010 (6 pages)
9 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (6 pages)
8 December 2009Liquidators statement of receipts and payments to 29 November 2009 (6 pages)
8 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (6 pages)
8 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (6 pages)
8 June 2009Liquidators statement of receipts and payments to 29 May 2009 (6 pages)
11 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (6 pages)
11 December 2008Liquidators statement of receipts and payments to 29 November 2008 (6 pages)
27 June 2008Liquidators statement of receipts and payments to 29 November 2008 (6 pages)
27 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (6 pages)
2 January 2008Liquidators statement of receipts and payments (7 pages)
2 January 2008Liquidators' statement of receipts and payments (7 pages)
15 January 2007Statement of affairs (5 pages)
15 January 2007Ad 27/11/06--------- £ si [email protected]=241805 £ ic 1/241806 (3 pages)
3 January 2007S-div 27/11/06 (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2007Nc inc already adjusted 27/11/06 (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Memorandum and Articles of Association (27 pages)
3 January 2007New director appointed (3 pages)
12 December 2006Registered office changed on 12/12/06 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page)
8 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2006Appointment of a voluntary liquidator (1 page)
8 December 2006Declaration of solvency (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned;director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
15 August 2006Incorporation (19 pages)