Company NameFriezland Industrial Services Limited
Company StatusDissolved
Company Number04609557
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 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 NameArthur Lloyd Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dacres Road
Greenfield
Oldham
OL3 7HR
Secretary NameSusan Jones
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacres Road
Greenfield
Saddleworth
OL3 7HR
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address6 Dacres Road
Greenfield
Saddleworth
OL3 7HR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£423
Cash£7,431
Current Liabilities£8,081

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
11 December 2008Return made up to 05/12/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
15 January 2007Return made up to 05/12/06; full list of members (2 pages)
15 January 2007Return made up to 05/12/06; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2004Return made up to 05/12/04; full list of members (6 pages)
10 December 2004Return made up to 05/12/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
19 December 2003Return made up to 05/12/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
23 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
11 December 2002Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2002Incorporation (12 pages)
5 December 2002Incorporation (12 pages)