Company NameFRED Higginbottom Limited
DirectorRobert Edmund Linfoot
Company StatusDissolved
Company Number02826851
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRobert Edmund Linfoot
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address30 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4BU
Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Secretary NameMr John Anthony Reynard
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Director NameAndrea Margaret Bradley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address30 Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameAndrea Margaret Bradley
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address30 Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Frenkel Topping & Co
Barnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 July 1997Dissolved (1 page)
17 April 1997Completion of winding up (1 page)
8 May 1996Order of court to wind up (1 page)
3 May 1996Notice of order of court to wind up. (1 page)
7 December 1995Secretary resigned;director resigned (2 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)