Company NameFrithsden Construction (South East) Limited
Company StatusDissolved
Company Number07217699
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony James Hayes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Julie Anne Hayes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Anthony James Hayes
50.00%
Ordinary
1 at £1Julie Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,808
Cash£3,290
Current Liabilities£1,452,169

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
20 December 2013Liquidators' statement of receipts and payments to 10 December 2013 (9 pages)
20 December 2013Liquidators statement of receipts and payments to 10 December 2013 (9 pages)
20 December 2013Liquidators' statement of receipts and payments to 10 December 2013 (9 pages)
17 December 2012Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 17 December 2012 (1 page)
14 December 2012Appointment of a voluntary liquidator (1 page)
14 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2012Statement of affairs with form 4.19 (5 pages)
14 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2012Statement of affairs with form 4.19 (5 pages)
14 December 2012Appointment of a voluntary liquidator (1 page)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2012Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(3 pages)
13 March 2012Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
13 March 2012Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages)
13 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
13 March 2012Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages)
13 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
6 March 2012Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Incorporation (23 pages)
8 April 2010Incorporation (23 pages)