Company NameF.R.C. Limited
DirectorStuart Griffiths
Company StatusDissolved
Company Number03198978
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 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 NameMr Stuart Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleEngineer
Correspondence Address20 The Rowans
Poulton-Le-Fylde
Lancashire
FY6 7UW
Secretary NameJanet McGrann
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address2 Wernbrook Close
Noctorum
Wirral
Merseyside
L43 9HY
Director NameJacqueline Ann Griffiths
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleFinance Clerk
Correspondence Address20 The Rowans
Poulton Le Fylde
Lancashire
FY6 7UW
Secretary NameMrs Margaret Helen Potts
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Acre Lane
Bebington
Wirral
Merseyside
L62 7DF
Director NameMr Patrick Joseph Gormley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Margaret Road
Worcester
Worcestershire
WR2 4LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2003Return of final meeting in a creditors' voluntary winding up (6 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
21 December 1999Cocomp replace liquidator (5 pages)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Notice of Constitution of Liquidation Committee (2 pages)
28 October 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Statement of affairs (8 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1998Director resigned (1 page)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
9 September 1997Full accounts made up to 30 April 1997 (11 pages)
9 September 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
18 August 1996New director appointed (2 pages)
17 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
22 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (16 pages)