Company NameFrederick Law & Co.Limited
Company StatusDissolved
Company Number00428039
CategoryPrivate Limited Company
Incorporation Date21 January 1947(77 years, 3 months ago)
Dissolution Date1 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameNicola Joy Acton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(44 years, 7 months after company formation)
Appointment Duration21 years (closed 01 September 2012)
RoleCompany Director
Correspondence Address27 Fielden Court
245 Barlow Moor Road, Chorlton
Manchester
M21 7AY
Secretary NamePeter Acton
NationalityBritish
StatusClosed
Appointed18 August 1991(44 years, 7 months after company formation)
Appointment Duration21 years (closed 01 September 2012)
RoleCompany Director
Correspondence Address23 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NamePeter Acton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(44 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 11 August 2008)
RoleDirector/Printer
Correspondence Address23 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameTony Stanton Acton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(44 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address73 Studfold
Astley Village
Chorley
Lancashire
PR7 1UA
Director NameRoger Graham Mercer
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleSales Director
Correspondence Address53 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,842
Cash£2,207
Current Liabilities£119,932

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
1 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
7 June 2011Liquidators statement of receipts and payments to 5 April 2011 (12 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 April 2011 (12 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 April 2011 (12 pages)
7 June 2011Liquidators statement of receipts and payments to 5 April 2011 (12 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Statement of affairs with form 4.19 (8 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-06
(1 page)
21 April 2010Statement of affairs with form 4.19 (8 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 22 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Return made up to 18/08/08; full list of members (3 pages)
11 September 2008Return made up to 18/08/08; full list of members (3 pages)
11 August 2008Appointment Terminated Director peter acton (1 page)
11 August 2008Appointment terminated director peter acton (1 page)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 September 2007Return made up to 18/08/07; full list of members (3 pages)
13 September 2007Return made up to 18/08/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007£ ic 2000/1750 15/05/07 £ sr 250@1=250 (1 page)
18 July 2007£ ic 2000/1750 15/05/07 £ sr 250@1=250 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2007Resolutions
  • RES13 ‐ Authto purch own shares 18/06/07
(1 page)
4 July 2007Resolutions
  • RES13 ‐ Authto purch own shares 18/06/07
(1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 18/08/06; full list of members (3 pages)
10 October 2006Return made up to 18/08/06; full list of members (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 18/08/05; full list of members (3 pages)
14 September 2005Return made up to 18/08/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 18/08/04; full list of members (8 pages)
19 August 2004Return made up to 18/08/04; full list of members (8 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
18 December 2003Registered office changed on 18/12/03 from: 418 ashton old road manchester M11 2DT (1 page)
18 December 2003Registered office changed on 18/12/03 from: 418 ashton old road manchester M11 2DT (1 page)
18 August 2003Registered office changed on 18/08/03 from: 418 ashton old road manchester M11 2DT (1 page)
18 August 2003Registered office changed on 18/08/03 from: 418 ashton old road manchester M11 2DT (1 page)
11 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 18/08/03; full list of members (8 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 18/08/02; full list of members (8 pages)
9 September 2002Return made up to 18/08/02; full list of members (8 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 18/08/01; full list of members (8 pages)
29 August 2001Return made up to 18/08/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Return made up to 18/08/00; full list of members (7 pages)
11 September 2000Return made up to 18/08/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 18/08/99; no change of members (4 pages)
6 September 1999Return made up to 18/08/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 18/08/98; full list of members (3 pages)
9 September 1998Return made up to 18/08/98; full list of members (3 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Return made up to 18/08/97; no change of members (4 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Return made up to 18/08/97; no change of members (4 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Return made up to 18/08/96; full list of members (6 pages)
11 September 1996Return made up to 18/08/96; full list of members (6 pages)
15 August 1995Return made up to 18/08/95; no change of members (4 pages)
15 August 1995Return made up to 18/08/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 January 1947Incorporation (18 pages)
21 January 1947Incorporation (18 pages)