Company NameFricker & Company Limited
Company StatusDissolved
Company Number03742668
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLaurence Fricker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleJoiner And Builder
Country of ResidenceEngland
Correspondence AddressHomeleigh
Rochdale Road, Shaw
Oldham
Lancashire
OL2 7JA
Secretary NameJean Emily Fricker
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHomeleigh Rochdale Road
Shaw
Oldham
OL2 7JA
Director NameMr Alastair Innes Fulton Scott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Spring Bank Lane
Rochdale
Lancashire
OL11 5SE

Location

Registered AddressHamilton Street
Oldham
Lancashire
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

95k at £1Jean Fricker
50.00%
Ordinary
95k at £1Laurence Fricker
50.00%
Ordinary

Financials

Year2014
Net Worth£141,506
Cash£58
Current Liabilities£5,129

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 190,000
(4 pages)
29 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 190,000
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
22 March 2006Return made up to 29/03/06; full list of members (8 pages)
22 March 2006Return made up to 29/03/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (20 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (20 pages)
3 May 2005Return made up to 29/03/05; full list of members (8 pages)
3 May 2005Return made up to 29/03/05; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
30 March 2004Return made up to 29/03/04; full list of members (8 pages)
30 March 2004Return made up to 29/03/04; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
30 April 2003Return made up to 29/03/03; full list of members (8 pages)
30 April 2003Return made up to 29/03/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (11 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (11 pages)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (11 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (11 pages)
17 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
8 January 2001Ad 13/12/00--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
8 January 2001Ad 13/12/00--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (11 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (11 pages)
23 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 June 2000Return made up to 29/03/00; full list of members (6 pages)
6 June 2000Return made up to 29/03/00; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: octagon house 25-27 yorkshire street, rochdale lancashire OL16 1RH (1 page)
28 July 1999Registered office changed on 28/07/99 from: octagon house 25-27 yorkshire street, rochdale lancashire OL16 1RH (1 page)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
29 March 1999Incorporation (18 pages)
29 March 1999Incorporation (18 pages)