Company NameFriargate Holdings Limited
Company StatusDissolved
Company Number03135584
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)
Previous NameHallco 54 Limited

Business Activity

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

Directors

Director NameMr David Edward Ormsby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDalton House
Islay Road
Lytham St Annes
Flylde
FY8 4AD
Secretary NameMr Rodger Owen
NationalityBritish
StatusCurrent
Appointed25 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameMr Rodger Owen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(3 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NamePhillip Geoffrey Needham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressScatterford Farm
Newland
Coleford
Gloucestershire
GL16 8NG
Wales
Director NamePhilip Anthony Walmsley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressOsbaldeston Hall Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LZ
Director NameMr Gary William Tipper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Sale
Manchester
Lancashire
M33 4PJ
Director NameMr Philip Anthony Walmsley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered Address201 Deansgate
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Notice of move from Administration to Dissolution (4 pages)
11 October 2006Administrator's progress report (4 pages)
29 June 2006Administrator's progress report (3 pages)
8 May 2006Registered office changed on 08/05/06 from: regent court 12 starkie street preston lancashire PR1 3LU (1 page)
31 January 2006Statement of administrator's proposal (19 pages)
13 January 2006Statement of affairs (7 pages)
13 December 2005Appointment of an administrator (1 page)
22 November 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2005Memorandum and Articles of Association (39 pages)
18 July 2005Director resigned (1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 January 2005New director appointed (2 pages)
15 December 2004Return made up to 07/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
23 December 2003Return made up to 07/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Director's particulars changed (1 page)
13 June 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
6 May 2003Director resigned (1 page)
6 March 2003Director's particulars changed (1 page)
18 February 2003Auditor's resignation (1 page)
6 February 2003Auditor's resignation (1 page)
19 December 2002Return made up to 07/12/02; full list of members (10 pages)
1 May 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2001Return made up to 07/12/01; full list of members (10 pages)
13 August 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
20 December 2000Return made up to 07/12/00; full list of members (10 pages)
12 April 2000Full accounts made up to 31 January 2000 (24 pages)
22 February 2000New director appointed (2 pages)
4 January 2000Return made up to 07/12/99; full list of members (10 pages)
4 May 1999Full group accounts made up to 31 January 1999 (23 pages)
8 February 1999Director resigned (1 page)
23 December 1998Return made up to 07/12/98; full list of members (7 pages)
12 August 1998Director's particulars changed (1 page)
30 April 1998Full group accounts made up to 31 January 1998 (23 pages)
19 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Registered office changed on 10/06/97 from: 41 friargate preston lancashire PR1 2AT (1 page)
4 May 1997Full group accounts made up to 31 January 1997 (22 pages)
16 December 1996Return made up to 07/12/96; full list of members (8 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (2 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (2 pages)
26 March 1996Company name changed hallco 54 LIMITED\certificate issued on 27/03/96 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
5 March 1996Ad 02/02/96--------- £ si [email protected]=380000 £ ic 430/380430 (3 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Ad 02/02/96--------- £ si 570@1=570 £ ic 380430/381000 (3 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
17 February 1996£ nc 1000/381000 02/02/96 (1 page)
6 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounting reference date notified as 31/01 (2 pages)
4 February 1996Ad 25/01/96--------- £ si 428@1=428 £ ic 2/430 (2 pages)
4 February 1996Registered office changed on 04/02/96 from: st james's court brown street manchester M2 2JF (2 pages)