Company NameXYZ Developments Limited
Company StatusDissolved
Company Number00341661
CategoryPrivate Limited Company
Incorporation Date22 June 1938(85 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameF. Fradley & Son Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Thomas Bird
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressThe Old School Snowdon Road
Burnhill Green
Wolverhampton
West Midlands
WV6 7HU
Director NameMr Andrew Peter Daniel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleAccountant
Correspondence Address15 Church Way
Longdon
Rugeley
Staffordshire
WS15 4PG
Director NameStephen Victor Dawes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address10 Merrivale Road
Wistaston
Crewe
CW2 6QJ
Director NameMr Barry James Fradley
Date of BirthMay 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressOutlands Cottage Offley Brook
Eccleshall
Stafford
Staffordshire
ST21 6HA
Director NameMrs Norma Ann Fradley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressMaer Hall
Maer
Newcastle Under Lyme
Staffordshire
ST5 5EF
Secretary NameMr Andrew Peter Daniel
NationalityBritish
StatusClosed
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address15 Church Way
Longdon
Rugeley
Staffordshire
WS15 4PG
Director NameMr Anthony Louis Frieder
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(53 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 1992)
RoleSolicitor
Correspondence AddressCloud End
Hill Chorlton
Newcastle
Staffordshire
ST5 5JF

Location

Registered AddressCoopers And Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,088,000
Net Worth-£649,000
Current Liabilities£7,049,000

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Receiver ceasing to act (1 page)
28 October 2002Receiver ceasing to act (1 page)
14 October 1997Receiver ceasing to act (1 page)
14 October 1997Receiver's abstract of receipts and payments (3 pages)
27 March 1997Receiver's abstract of receipts and payments (3 pages)
11 June 1996Receiver's abstract of receipts and payments (3 pages)
21 April 1995Receiver's abstract of receipts and payments (6 pages)
12 April 1995Company name changed F. fradley & son LIMITED\certificate issued on 13/04/95 (4 pages)
5 October 1993Appointment of receiver/manager (1 page)
17 May 1993Administrative Receiver's report (44 pages)
2 March 1993Appointment of receiver/manager (1 page)
31 January 1992Particulars of mortgage/charge (3 pages)