Company NameFryaway Limited
Company StatusDissolved
Company Number04819765
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)

Directors

Director NameSaira Banu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed04 July 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 August 2008)
RoleCompany Director
Correspondence Address5 Downham Avenue
Tongford
Bolton
Lancashire
BL2 2TD
Secretary NameFaisal Azeem Butt
NationalityPakistani
StatusClosed
Appointed04 July 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 August 2008)
RoleCompany Director
Correspondence Address9 Mobberley Road
Breightmet
Bolton
Lancashire
BL2 5AW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address128 Bradshawgate
Bolton
Lancashire
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£417
Current Liabilities£417

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
12 September 2005Order of court to wind up (2 pages)
26 July 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
11 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 282 derby street bolton lancashire BL3 6LF (1 page)
17 July 2003Ad 04/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)