Company NameFriarsmead Ltd
Company StatusDissolved
Company Number03076707
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexander Mitchell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(1 month, 1 week after company formation)
Appointment Duration5 years (closed 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Swythamley Road
Cheadle Heath
Cheshire
SK3 0NE
Secretary NameMargaret Diane Mitchell
NationalityBritish
StatusClosed
Appointed16 August 1995(1 month, 1 week after company formation)
Appointment Duration5 years (closed 12 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Swythamley Road
Stockport
Cheshire
SK3 0NE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
13 July 1999Return made up to 06/07/99; full list of members (6 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
22 February 1999Return made up to 06/07/98; change of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 386-388 npalastine road northenden manchester M22 4FZ (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
29 August 1997Return made up to 06/07/97; no change of members (4 pages)
31 January 1997Return made up to 06/07/96; full list of members (6 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Director resigned (2 pages)
29 August 1995Accounting reference date notified as 31/08 (1 page)
29 August 1995New secretary appointed (2 pages)
29 August 1995Ad 16/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 July 1995Incorporation (22 pages)