Company NameFretwell International Limited
Company StatusDissolved
Company Number02692517
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoan Fretwell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992
Appointment Duration10 years, 3 months (closed 28 May 2002)
RoleSecretary
Correspondence Address12 Sleaford Close
Bury
Lancashire
BL8 1XF
Director NamePercy Fretwell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992
Appointment Duration10 years, 3 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address12 Sleaford Close
Bury
Lancashire
BL8 1XF
Secretary NameJoan Fretwell
NationalityBritish
StatusClosed
Appointed27 February 1992
Appointment Duration10 years, 3 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address12 Sleaford Close
Bury
Lancashire
BL8 1XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration4 days (resigned 02 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Morris Gregory Chartered Acc
368 Lees Road
Oldham
Lancashire
OL4 5ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,371
Cash£18,488
Current Liabilities£12,472

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 02/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 02/03/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: camden house 2 grey street ashton under lyne lancashire OL6 6XF (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 02/03/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Registered office changed on 15/04/97 from: camden house 2 grey street aston under lyne lancashire OL6 6XF (1 page)
10 April 1997Return made up to 02/03/97; no change of members
  • 363(287) ‐ Registered office changed on 10/04/97
(4 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 March 1995Return made up to 02/03/95; no change of members (4 pages)