Company NameF R Administrators Limited
Company StatusDissolved
Company Number03398264
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameQuantocks Ltd (Corporation)
StatusClosed
Appointed10 February 2009(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 30 March 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 February 2009)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameJohn Stuart Hepburn Ingram-Johnson
NationalityBritish
StatusResigned
Appointed05 July 1997(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 08 January 2009)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameSherry Janet Booth
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 03 September 2004)
RoleCompany Director
Correspondence Address3 Centenary Mews
Cheltenham Road East
Churchdown
Gloucestershire
GL3 1JU
Wales
Secretary NameIsabel Alison Kerr
NationalityBritish
StatusResigned
Appointed02 August 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressWindrush
Station Road, Woodmancote
Cheltenham
Gloucestershire
GL52 4HR
Wales
Secretary NameMartin John Barnard
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressBarcley Lodge
Bannut Hill
Kempsey
Worcestershire
WR5 3NG
Secretary NameMichelle Bassett
NationalityBritish
StatusResigned
Appointed31 August 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address19 Norfolk Avenue
Cheltenham
Gloucestershire
GL51 8DD
Wales
Secretary NameNicholas Rawlings
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address52 Lower Wyche Road
Malvern
Worcestershire
WR14 4ET
Secretary NameChristopher Wright
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 2005)
RoleAccountant
Correspondence Address9 Hebb Street
Worcester
Worcestershire
WR1 3HT
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Street Withington
Cheltenham
Gloucestershire
GL54 4BQ
Wales
Secretary NameRachel Finch
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address2 Aquitaine Mews
Cheltenham Road East
Gloucester
Gloucestershire
GL3 1JF
Wales
Secretary NameStephen Brooks
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address16 Bakers Field
Lyneham
Chippenham
Wiltshire
SN15 4NN
Secretary NameKerry Benjamin Haines
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 February 2009)
RoleAccounts Service Manager
Correspondence Address7 Fairview Street
Cheltenham
Gloucestershire
GL52 2JH
Wales
Secretary NamePaul Trevenna
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 May 2009)
RoleTax Services Director
Correspondence Address3 Charlock Close
Gloucester
Gloucestershire
GL4 6YT
Wales
Secretary NameTimothy David Farley
NationalityBritish
StatusResigned
Appointed15 December 2008(11 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2009)
RoleAccountant
Correspondence Address25 Sissinghurst Grove
Up Hatherley
Cheltenham
Gloucestershire
GL51 3FA
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Secretary NameEirlys Rhiannon Greenough
NationalityBritish
StatusResigned
Appointed11 February 2009(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 14 July 2009)
RoleTax Trainee
Correspondence Address24 Montpelier House
Cheltenham
Gloucestershire
GL50 2DY
Wales
Secretary NameDenisa Peters Handreich
NationalitySlovakian
StatusResigned
Appointed11 February 2009(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 14 July 2009)
RoleAccountant
Correspondence Address15 Grove Road
Churchdown
Gloucester
Gloucestershire
GL3 2SW
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth-£3,045
Current Liabilities£24,737

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
22 February 2012Termination of appointment of Timothy Farley as a secretary (1 page)
22 February 2012Termination of appointment of Timothy Farley as a secretary (1 page)
28 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Dissolution deferment (1 page)
9 April 2010Dissolution deferment (1 page)
3 December 2009Order of court to wind up (1 page)
3 December 2009Order of court to wind up (1 page)
30 November 2009Order of court to wind up (2 pages)
30 November 2009Order of court to wind up (2 pages)
23 July 2009Appointment terminated director timothy farley (1 page)
23 July 2009Appointment terminated secretary denisa peters handreich (1 page)
23 July 2009Appointment terminated secretary eirlys greenough (1 page)
23 July 2009Appointment terminated secretary eirlys greenough (1 page)
23 July 2009Appointment terminated director timothy farley (1 page)
23 July 2009Appointment terminated secretary denisa peters handreich (1 page)
1 July 2009Appointment of provisional liquidator (8 pages)
1 July 2009Appointment of provisional liquidator (8 pages)
18 June 2009Appointment terminated secretary paul trevenna (1 page)
18 June 2009Appointment terminated secretary paul trevenna (1 page)
3 June 2009Director's change of particulars / timothy farley / 28/05/2009 (1 page)
3 June 2009Director's change of particulars / timothy farley / 28/05/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Director appointed timothy david farley (2 pages)
10 March 2009Director appointed quantocks LTD (2 pages)
10 March 2009Director appointed quantocks LTD (2 pages)
10 March 2009Director appointed timothy david farley (2 pages)
18 February 2009Secretary appointed denisa peters handreich (2 pages)
18 February 2009Secretary appointed eirlys rhiannon greenough (2 pages)
18 February 2009Secretary appointed denisa peters handreich (2 pages)
18 February 2009Secretary appointed eirlys rhiannon greenough (2 pages)
17 February 2009Appointment terminated director john ingram-johnson (1 page)
17 February 2009Appointment terminated director john ingram-johnson (1 page)
17 February 2009Appointment terminated secretary kerry haines (1 page)
17 February 2009Appointment terminated secretary kerry haines (1 page)
8 January 2009Appointment terminated secretary john ingram-johnson (1 page)
8 January 2009Return made up to 03/07/08; full list of members (4 pages)
8 January 2009Appointment terminated secretary john ingram-johnson (1 page)
8 January 2009Return made up to 03/07/08; full list of members (4 pages)
29 December 2008Secretary appointed timothy david farley (2 pages)
29 December 2008Secretary appointed timothy david farley (2 pages)
2 December 2008Appointment terminated secretary stephen brooks (1 page)
2 December 2008Appointment terminated secretary stephen brooks (1 page)
14 August 2008Return made up to 03/07/07; full list of members (4 pages)
14 August 2008Return made up to 03/07/07; full list of members (4 pages)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
1 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
1 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
10 August 2006Return made up to 03/07/06; full list of members (3 pages)
10 August 2006Return made up to 03/07/06; full list of members (3 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
15 August 2005Return made up to 03/07/05; full list of members (9 pages)
15 August 2005Return made up to 03/07/05; full list of members (9 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
20 July 2004Return made up to 03/07/04; full list of members (8 pages)
20 July 2004Return made up to 03/07/04; full list of members (8 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 July 2003Return made up to 03/07/03; full list of members (8 pages)
28 July 2003Return made up to 03/07/03; full list of members (8 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
14 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
24 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 November 1999Registered office changed on 05/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
5 November 1999Registered office changed on 05/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
29 June 1999Return made up to 03/07/99; no change of members (4 pages)
29 June 1999Return made up to 03/07/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
11 September 1997Registered office changed on 11/09/97 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
11 September 1997Registered office changed on 11/09/97 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
18 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
18 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Ad 03/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 1997Ad 03/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 3RD floor tabernacle street london EC2A 4SD (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 3RD floor tabernacle street london EC2A 4SD (1 page)
3 July 1997Incorporation (20 pages)
3 July 1997Incorporation (20 pages)