Company NameFRTY Limited
Company StatusLiquidation
Company Number05552341
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Previous NameFragrance And Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMark Ian Earnshaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage
Maidstone Road
Wrothan Heath
Kent
TN15 7SJ
Director NameMr Sanjay Jayantilal Vadera
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House The Lane
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameMr Sanjay Jayantilal Vadera
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House The Lane
Chorley New Road
Bolton
Lancashire
BL1 5DQ
Director NameMr Vipul Jayantilal Vadera
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreeways The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NameMr Alistair Tanner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 09 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Westwood Avenue
Timperley
Cheshire
WA15 6QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 8772269
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Ian Earnshaw
50.00%
Ordinary
50 at £1Sanjay Jayantilal Vadera
25.00%
Ordinary
50 at £1Vipul Jayantilal Vadera
25.00%
Ordinary

Financials

Year2014
Net Worth£1,633,706
Cash£860,621
Current Liabilities£1,911,544

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 September 2019 (4 years, 7 months ago)
Next Return Due22 October 2020 (overdue)

Filing History

15 May 2023Liquidators' statement of receipts and payments to 4 March 2023 (12 pages)
3 May 2022Liquidators' statement of receipts and payments to 4 March 2022 (12 pages)
13 May 2021Liquidators' statement of receipts and payments to 4 March 2021 (11 pages)
13 March 2021Resignation of a liquidator (3 pages)
19 March 2020Registered office address changed from Churchill Point, Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 March 2020 (2 pages)
18 March 2020Appointment of a voluntary liquidator (4 pages)
18 March 2020Declaration of solvency (5 pages)
18 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
(3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (14 pages)
25 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
2 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (12 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
6 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
3 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
3 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
29 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(6 pages)
29 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
24 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
24 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
19 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
19 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
17 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
17 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
10 October 2011Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages)
10 October 2011Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
10 October 2011Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages)
8 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
8 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages)
16 November 2010Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages)
16 November 2010Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages)
16 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
17 August 2009Auditor's resignation (1 page)
17 August 2009Auditor's resignation (1 page)
14 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
14 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
30 October 2008Return made up to 02/09/08; full list of members (4 pages)
30 October 2008Return made up to 02/09/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 April 2007 (18 pages)
26 March 2008Full accounts made up to 30 April 2007 (18 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
25 September 2007Return made up to 02/09/07; no change of members (8 pages)
25 September 2007Return made up to 02/09/07; no change of members (8 pages)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
15 December 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
15 December 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
14 September 2006Return made up to 02/09/06; full list of members (7 pages)
14 September 2006Return made up to 02/09/06; full list of members (7 pages)
3 February 2006Ad 21/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 February 2006Ad 21/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (1 page)
2 September 2005Incorporation (17 pages)
2 September 2005Incorporation (17 pages)