Company NameD.A. Friend (1840) Limited
Company StatusDissolved
Company Number02044059
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameStanley Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2002)
RoleSecretary
Correspondence AddressUnion Mill
Vernon Street
Bolton
BL1 2PT
Secretary NameStanley Lee
NationalityBritish
StatusClosed
Appointed20 July 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2002)
RoleSecretary
Correspondence AddressUnion Mill
Vernon Street
Bolton
BL1 2PT
Director NameJohn Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(8 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address21 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Director NameMr Bryan Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence Address9 Fairlight Field
Ringmer
Lewes
East Sussex
BN8 5QP
Director NameMr David Arthur Friend
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleLeather Merchant
Country of ResidenceEngland
Correspondence AddressLittle Winton
Keymer Road
Burgess Hill
West Sussex
RH15 0AH
Director NameMr Sidney Solomons
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1993)
RoleLeather Case Merchant
Correspondence Address133 Upper Lewes Road
Brighton
East Sussex
BN2 3FD
Secretary NameMrs Audrey Marina Brown
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address204 Church Road
Hove
East Sussex
BN3 2DJ
Secretary NameMrs Valerie Irene Mayhew
NationalityBritish
StatusResigned
Appointed04 March 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 March 1994)
RoleCompany Director
Correspondence Address14 Bretts Field
Peacehaven
East Sussex
BN10 7UJ
Secretary NameMrs Valerie Irene Mayhew
NationalityBritish
StatusResigned
Appointed04 March 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 March 1994)
RoleCompany Director
Correspondence Address14 Bretts Field
Peacehaven
East Sussex
BN10 7UJ

Location

Registered AddressUnion Mill
Vernon Street
Bolton
BL1 2PT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£600
Gross Profit-£22,166
Net Worth-£262,808
Current Liabilities£262,808

Accounts

Latest Accounts19 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End19 January

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
6 August 2001Full accounts made up to 19 January 2001 (11 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
29 August 2000Full accounts made up to 19 January 2000 (13 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 August 1999Full accounts made up to 19 January 1999 (13 pages)
22 March 1999Return made up to 06/03/99; full list of members (6 pages)
8 October 1998Accounting reference date extended from 19/07/98 to 19/01/99 (1 page)
19 May 1998Full accounts made up to 19 July 1997 (12 pages)
20 March 1998Return made up to 06/03/98; full list of members (6 pages)
19 March 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1997Full accounts made up to 19 July 1996 (13 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 06/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 December 1995Full accounts made up to 19 July 1995 (16 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Accounting reference date shortened from 30/11 to 19/07 (1 page)
25 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995New director appointed (2 pages)