Company NameFraser Properties Limited
Company StatusDissolved
Company Number03830372
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Diane Joan Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleCivil Servant
Correspondence AddressFairways 32 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameMr Malcolm Linton Hall
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFairways 32 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameMrs Diane Joan Hall
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFairways 32 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,462
Cash£32,011
Current Liabilities£8,549

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 32 carrwood road bramhall stockport cheshire SK7 3LR (1 page)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2002Memorandum and Articles of Association (10 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 September 2000Ad 29/12/99--------- £ si 4@1 (2 pages)
20 September 2000Return made up to 24/08/00; full list of members (6 pages)
20 September 2000Particulars of contract relating to shares (4 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
7 September 1999Secretary resigned (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (2 pages)
24 August 1999Incorporation (16 pages)