Company NameFrastan (Hollinwood) Limited
Company StatusDissolved
Company Number00489255
CategoryPrivate Limited Company
Incorporation Date9 December 1950(73 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Marie-Christine Higgs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterslea Drive
Heaton
Bolton
BL1 5FA
Director NameMrs Kathleen Patterson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address2 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMr Michael John Patterson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address32c Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Frank Tyrer
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address16 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Secretary NameMrs Kathleen Patterson
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address2 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMr Leonard Gabriels
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address4 Thornley Avenue
Hollinwood
Oldham
Lancashire
OL8 3PX

Location

Registered AddressVale Mill
Hollinwood
Oldham
Lancs
OL8 4PG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,485
Cash£2,494
Current Liabilities£34,979

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (2 pages)
19 March 2003Notice of completion of voluntary arrangement (2 pages)
19 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2003 (3 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 October 2000Chairman's report to court (2 pages)
2 October 2000Return made up to 31/07/00; full list of members (7 pages)
14 September 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
13 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 June 1996Director resigned (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 September 1995Return made up to 17/08/95; full list of members (8 pages)