Company NameFridgemaster Corporation Limited
Company StatusDissolved
Company Number03604284
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Nicholas Charles Isherwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(1 week after company formation)
Appointment Duration17 years, 1 month (closed 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Director NameAndrew Trotter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(1 week after company formation)
Appointment Duration17 years, 1 month (closed 17 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameMr Michael James Turnbull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(1 week after company formation)
Appointment Duration17 years, 1 month (closed 17 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Secretary NameHarold Jevons
NationalityBritish
StatusClosed
Appointed28 July 1998(1 week after company formation)
Appointment Duration17 years, 1 month (closed 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holt Park Avenue
Leeds
LS16 7RA
Director NameDavid Michael Isherwood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyther Hall Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameHoward Peter Grinrod
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beechwood Crescent
Harrogate
North Yorkshire
HG2 0PA
Director NameMartin Isherwood
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hi Group PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Notice of move from Administration to Dissolution on 8 June 2015 (11 pages)
17 June 2015Notice of move from Administration to Dissolution on 8 June 2015 (11 pages)
4 March 2015Administrator's progress report to 25 January 2015 (10 pages)
1 September 2014Administrator's progress report to 25 July 2014 (32 pages)
6 March 2014Administrator's progress report to 25 July 2013 (33 pages)
6 March 2014Administrator's progress report to 25 January 2014 (32 pages)
6 September 2013Notice of extension of period of Administration (1 page)
3 May 2013Administrator's progress report to 25 March 2013 (35 pages)
13 December 2012Result of meeting of creditors (2 pages)
12 December 2012Statement of affairs with form 2.14B/2.15B (10 pages)
11 December 2012Statement of administrator's proposal (96 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
4 October 2012Appointment of an administrator (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(8 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
2 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
9 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 December 2008Full accounts made up to 28 February 2008 (17 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / david isherwood / 25/07/2008 (1 page)
5 September 2007Full accounts made up to 28 February 2007 (17 pages)
30 July 2007Return made up to 21/07/07; no change of members (8 pages)
29 September 2006Full accounts made up to 28 February 2006 (15 pages)
3 August 2006Return made up to 21/07/06; full list of members (8 pages)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood wakefield west yorkshire WF10 5QJ (1 page)
22 September 2005Full accounts made up to 28 February 2005 (13 pages)
3 August 2005Return made up to 21/07/05; full list of members (8 pages)
30 March 2005New director appointed (2 pages)
8 September 2004Full accounts made up to 29 February 2004 (14 pages)
4 August 2004Return made up to 21/07/04; full list of members (8 pages)
17 December 2003New director appointed (2 pages)
26 September 2003Full accounts made up to 28 February 2003 (16 pages)
8 August 2003Return made up to 21/07/03; full list of members (7 pages)
8 February 2003Auditor's resignation (1 page)
28 January 2003Director resigned (1 page)
9 August 2002Full accounts made up to 28 February 2002 (16 pages)
9 August 2002Return made up to 21/07/02; full list of members (8 pages)
30 July 2001Return made up to 21/07/01; full list of members (7 pages)
26 July 2001Full accounts made up to 28 February 2001 (14 pages)
31 July 2000Full accounts made up to 29 February 2000 (17 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1999Ad 28/07/98--------- £ si 99@1 (2 pages)
10 August 1999Return made up to 21/07/99; full list of members (6 pages)
1 August 1999Full accounts made up to 28 February 1999 (16 pages)
3 September 1998Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
21 July 1998Incorporation (15 pages)