Company NameFriedland Limited
Company StatusDissolved
Company Number00346900
CategoryPrivate Limited Company
Incorporation Date3 December 1938(85 years, 4 months ago)
Dissolution Date7 May 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(72 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(72 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameSisec Limited (Corporation)
StatusClosed
Appointed30 June 2008(69 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2014)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameJohn William Ray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressLong Lane House
Forest Road
Wokingham
Berkshire
RG40 5SD
Director NameGraham Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Avenue
Sale
Cheshire
M33 5BW
Director NameBrian Howarth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2000)
RoleFinance Director
Correspondence Address4 Arnold Road
Gee Cross
Hyde
Cheshire
SK14 5LH
Director NameEric Race
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleChartered Accountant
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameJohn Richard Bradburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressAshley Farm Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ
Secretary NameBrian Howarth
NationalityBritish
StatusResigned
Appointed15 May 1992(53 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address4 Arnold Road
Gee Cross
Hyde
Cheshire
SK14 5LH
Director NameMr Paul Andrew Bancroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(54 years, 5 months after company formation)
Appointment Duration8 months (resigned 23 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cleveland Road
Southwoodford
London
E18 2AL
Director NameMr Michael John Dowsett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(54 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSeven Trees 62 Marshals Drive
St Albans
Hertfordshire
AL1 4RF
Director NameMr Graham Arthur Clancy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(55 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLingfield 44 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SF
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr Robert John Henry Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(55 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHacheston Lodge The Street
Hacheston
Woodbridge
Suffolk
IP13 0DL
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed07 October 1994(55 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed07 October 1994(55 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(56 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressOatlands
Glosthorpe Manor East Winch Road
Kings Lynn
Norfolk
PE32 1NA
Director NameNeil Richard Munz-Jones
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(57 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address10 Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameMichael John Davison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(57 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address3 Hertford Road
Great Amwell
Ware
Hertfordshire
SG12 9RY
Director NameGary Robert Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1997)
RoleCompany Director
Correspondence Address6 Walnut Close
Wokingham
Berkshire
RG41 4BG
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(58 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameBrian Howard Peters
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(58 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleEngineer
Correspondence AddressFron Isa
Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1TB
Wales
Director NameStephen Morran
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2001)
RoleSales & Marketing Director
Correspondence Address117 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameAndrew Charles Burtenshaw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(59 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Pembridge Crescent
London
W11 3DS
Director NamePhilip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(59 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address25 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(59 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(60 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address126 Palewell Park
East Sheen
London
SW14 8HJ
Director NameAdam Dean Markin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(61 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2001)
RoleChartered Accountant
Correspondence Address2 Mountford Hall Farm
Cuckstool Lane Fence
Burnley
Lancashire
BB12 9NZ
Director NameDaniel Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(62 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressWillow Bend
Moles Hill
Oxshott
Surrey
KT22 0QB
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGodolphin House
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameNicholas Timon Drakesmith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(64 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2004)
RoleAccountant
Correspondence Address9 Nightingale Square
London
SW12 8QJ
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(64 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameGeorge Van Kula Iii
NationalityAmerican
StatusResigned
Appointed31 March 2005(66 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleV P
Correspondence AddressAvenue Des 4 Saisons
1410 Waterloo
Belgium
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(68 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(66 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

8.6m at £1Trend Control Systems LTD
97.72%
Preference
200k at £1Novar Ed & S LTD
2.28%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
7 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
12 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (6 pages)
12 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (6 pages)
12 November 2013Liquidators statement of receipts and payments to 25 September 2013 (6 pages)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 16 October 2012 (2 pages)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2012Statement of capital on 29 June 2012
  • GBP 200,000
(6 pages)
12 July 2012Statement of capital on 29 June 2012
  • GBP 200,000
(6 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 November 2011Director's details changed for Michael Alan Southgate on 16 November 2011 (2 pages)
17 November 2011Director's details changed for Michael Alan Southgate on 16 November 2011 (2 pages)
17 November 2011Director's details changed for Michael Alan Southgate on 16 November 2011 (2 pages)
17 November 2011Termination of appointment of Christopher White as a director (1 page)
17 November 2011Termination of appointment of Christopher White as a director (1 page)
17 November 2011Director's details changed for Michael Alan Southgate on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Michael Southgate as a director (1 page)
16 November 2011Termination of appointment of Michael Southgate as a director (1 page)
16 November 2011Appointment of Mr. David Jason Lloyd Protheroe as a director (2 pages)
16 November 2011Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
16 November 2011Appointment of Mr. David Jason Lloyd Protheroe as a director (2 pages)
16 November 2011Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 March 2011Termination of appointment of Allan Richards as a director (1 page)
2 March 2011Termination of appointment of Allan Richards as a director (1 page)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 July 2009Location of register of members (non legible) (1 page)
15 July 2009Return made up to 15/05/09; full list of members (4 pages)
15 July 2009Location of register of members (non legible) (1 page)
15 July 2009Return made up to 15/05/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 March 2007New director appointed (4 pages)
30 March 2007New director appointed (4 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 15/05/06; full list of members (3 pages)
30 May 2006Return made up to 15/05/06; full list of members (3 pages)
22 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 November 2005Full accounts made up to 31 December 2004 (12 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
26 August 2005Return made up to 15/05/05; full list of members (8 pages)
26 August 2005Return made up to 15/05/05; full list of members (8 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 June 2004Return made up to 15/05/04; full list of members (7 pages)
23 June 2004Return made up to 15/05/04; full list of members (7 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
16 July 2003Return made up to 15/05/03; full list of members (12 pages)
16 July 2003Return made up to 15/05/03; full list of members (12 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
6 August 2002Secretary's particulars changed (1 page)
6 August 2002Secretary's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
12 June 2002Return made up to 15/05/02; full list of members (4 pages)
12 June 2002Return made up to 15/05/02; full list of members (4 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Return made up to 15/05/01; full list of members (3 pages)
13 July 2001Return made up to 15/05/01; full list of members (3 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24,queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24,queens road weybridge surrey KT13 9UX (1 page)
29 December 2000Company name changed caradon friedland LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed caradon friedland LIMITED\certificate issued on 29/12/00 (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
27 June 2000Return made up to 15/05/00; full list of members (4 pages)
27 June 2000Return made up to 15/05/00; full list of members (4 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
4 January 2000Ad 16/12/99--------- £ si 8590994@1=8590994 £ ic 200000/8790994 (2 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
4 January 2000Nc inc already adjusted 16/12/99 (1 page)
4 January 2000Nc inc already adjusted 16/12/99 (1 page)
4 January 2000Ad 16/12/99--------- £ si 8590994@1=8590994 £ ic 200000/8790994 (2 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
17 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 September 1999Full accounts made up to 31 December 1998 (16 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
6 August 1999Return made up to 15/05/99; full list of members (9 pages)
6 August 1999Return made up to 15/05/99; full list of members (9 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
18 May 1998Return made up to 15/05/98; full list of members (13 pages)
18 May 1998Return made up to 15/05/98; full list of members (13 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 June 1997Return made up to 15/05/97; full list of members (10 pages)
24 June 1997Return made up to 15/05/97; full list of members (10 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
19 June 1996Return made up to 15/05/96; full list of members (13 pages)
19 June 1996Return made up to 15/05/96; full list of members (13 pages)
22 February 1996Director resigned;new director appointed (3 pages)
22 February 1996Director resigned;new director appointed (3 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 July 1995Return made up to 15/05/95; full list of members (20 pages)
31 July 1995Return made up to 15/05/95; full list of members (20 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
6 February 1995Registered office changed on 06/02/95 from: houldsworth st. Reddish. Stockport. SK5 6BP (1 page)
6 February 1995Registered office changed on 06/02/95 from: houldsworth st. Reddish. Stockport. SK5 6BP (1 page)
26 May 1994Return made up to 15/05/94; full list of members (9 pages)
26 May 1994Return made up to 15/05/94; full list of members (9 pages)
17 March 1994Company name changed friedland LIMITED\certificate issued on 17/03/94 (2 pages)
17 March 1994Company name changed friedland LIMITED\certificate issued on 17/03/94 (2 pages)
9 September 1993Full accounts made up to 31 December 1992 (14 pages)
9 September 1993Full accounts made up to 31 December 1992 (14 pages)
21 May 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 May 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 1992Company name changed V. & E. friedland LIMITED\certificate issued on 25/11/92 (2 pages)
24 November 1992Company name changed V. & E. friedland LIMITED\certificate issued on 25/11/92 (2 pages)
19 May 1992Return made up to 15/05/92; full list of members (9 pages)
19 May 1992Return made up to 15/05/92; full list of members (9 pages)
14 October 1991Full accounts made up to 31 December 1990 (14 pages)
14 October 1991Full accounts made up to 31 December 1990 (14 pages)
22 January 1991Ad 28/12/90--------- premium £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
22 January 1991Ad 28/12/90--------- premium £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
9 May 1989Full accounts made up to 31 December 1988 (14 pages)
9 May 1989Full accounts made up to 31 December 1988 (14 pages)
17 February 1989Full accounts made up to 26 March 1988 (13 pages)
17 February 1989Full accounts made up to 26 March 1988 (13 pages)
2 February 1989Wd 13/01/89 ad 22/12/88--------- premium £ si 80000@1=80000 (2 pages)
2 February 1989Wd 13/01/89 ad 22/12/88--------- premium £ si 80000@1=80000 (2 pages)
8 June 1983Accounts made up to 2 January 1983 (11 pages)
8 June 1983Accounts made up to 2 January 1983 (11 pages)
8 June 1983Accounts made up to 2 January 1983 (11 pages)
11 May 1976Accounts made up to 28 December 1975 (12 pages)
11 May 1976Accounts made up to 28 December 1975 (12 pages)
18 December 1975Registered office changed on 18/12/75 from: registered office changed (1 page)
18 December 1975Registered office changed on 18/12/75 from: registered office changed (1 page)
3 December 1938Certificate of incorporation (1 page)
3 December 1938Certificate of incorporation (1 page)
3 December 1938Registered office changed on 03/12/38 from: registered office changed (3 pages)
3 December 1938Registered office changed on 03/12/38 from: registered office changed (3 pages)