Company NameByrne Fraser Limited
DirectorsRussell Paul Byrne Fraser and Keith Martin Byrne-Fraser
Company StatusDissolved
Company Number02912146
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRussell Paul Byrne Fraser
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address110 St Heliers Road
Blackpool
FY1 6JD
Secretary NameRussell Paul Byrne Fraser
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address110 St Heliers Road
Blackpool
FY1 6JD
Director NameKeith Martin Byrne-Fraser
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleSelf Employed
Correspondence Address20 Springfield
Lightwater
Surrey
GU18 5XP
Director NameKirsten Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDunderdale Farm
Chapel Lane
Out Rawcliffe
Nr Preston
PR3 6TB

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 2001Dissolved (1 page)
10 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Registered office changed on 19/05/97 from: 63 redbank road bispham blackpool lancashire FY2 9HX (1 page)
14 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Statement of affairs (6 pages)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 March 1996Ad 26/06/95--------- £ si 98@1 (2 pages)
21 March 1996Return made up to 18/03/96; full list of members (6 pages)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
15 January 1996Return made up to 18/03/95; full list of members (8 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 110 st heliers road blackpool FY1 6JD (1 page)