Company NameFrodey Properties Limited
Company StatusDissolved
Company Number00662672
CategoryPrivate Limited Company
Incorporation Date20 June 1960(63 years, 10 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kathleen Nola Haffegee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2007)
RoleRetired
Correspondence Address6 Oakley Gardens
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9BH
Director NameChristine Ann Stables
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2007)
RoleRetired
Correspondence Address50 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DP
Secretary NameChristine Ann Stables
NationalityBritish
StatusClosed
Appointed24 August 2004(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address50 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DP
Director NameEdith Violet Phyllis Brown
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2004)
RoleRetired
Correspondence Address189 Brecknock Road
London
N19 5AB
Secretary NameDavid George Goodwin
NationalityBritish
StatusResigned
Appointed19 August 1991(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address19 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Director NameDavid George Goodwin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2004)
RoleAccountant
Correspondence Address19 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Secretary NameMargaret Rose Webb
NationalityBritish
StatusResigned
Appointed30 April 1996(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address14 Edward Court
King Edward Street Apsley
Hemel Hempstead
Hertfordshire
HP3 0AF

Location

Registered Address50 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£224,221
Cash£249,862
Current Liabilities£25,742

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 September 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
7 September 2006Return made up to 19/08/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 19/08/05; full list of members (3 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 19 gaveston drive berkhamsted hertfordshire HP4 1JF (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 April 2004Director resigned (1 page)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2002Registered office changed on 03/10/02 from: 189 brecknock road london N19 5AB (1 page)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2000Return made up to 19/08/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
3 September 1999Return made up to 19/08/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 March 1999 (9 pages)
2 September 1998Return made up to 19/08/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
5 September 1997Return made up to 19/08/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 March 1997 (9 pages)
2 September 1996Full accounts made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 19/08/96; full list of members (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
18 September 1995Return made up to 19/08/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 March 1995 (9 pages)