Burnhill Green
Wolverhampton
West Midlands
WV6 7HU
Director Name | Mr Andrew Peter Daniel |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 July 2003) |
Role | Accountant |
Correspondence Address | 15 Church Way Longdon Rugeley Staffordshire WS15 4PG |
Director Name | Stephen Victor Dawes |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 10 Merrivale Road Wistaston Crewe CW2 6QJ |
Director Name | Mr Barry James Fradley |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Outlands Cottage Offley Brook Eccleshall Stafford Staffordshire ST21 6HA |
Director Name | Mrs Norma Ann Fradley |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Maer Hall Maer Newcastle Under Lyme Staffordshire ST5 5EF |
Secretary Name | Mr Andrew Peter Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 15 Church Way Longdon Rugeley Staffordshire WS15 4PG |
Director Name | Mr Anthony Louis Frieder |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(53 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 1992) |
Role | Solicitor |
Correspondence Address | Cloud End Hill Chorlton Newcastle Staffordshire ST5 5JF |
Registered Address | Coopers And Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,088,000 |
Net Worth | -£649,000 |
Current Liabilities | £7,049,000 |
Latest Accounts | 30 June 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Receiver ceasing to act (1 page) |
28 October 2002 | Receiver ceasing to act (1 page) |
14 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 October 1997 | Receiver ceasing to act (1 page) |
27 March 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
21 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
12 April 1995 | Company name changed F. fradley & son LIMITED\certificate issued on 13/04/95 (4 pages) |
5 October 1993 | Appointment of receiver/manager (1 page) |
17 May 1993 | Administrative Receiver's report (44 pages) |
2 March 1993 | Appointment of receiver/manager (1 page) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |