Company NameFroland Limited
Company StatusDissolved
Company Number05623874
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHans Arne Froland
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleDirector & Shareholder
Correspondence AddressSkifervegen 7
Porsgrunn
3931
Director NameTerje Egil Egeland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed02 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLyngveien 32
Porsgrunn
3930
Director NameTorill Forwall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleDirector & Shareholder
Correspondence AddressMyragata 35
Porsgrunn
3936
Norway
Secretary NameNyttfirma Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressRadhusgaten 11
PO Box 1088 Sentrum
Oslo
0151
Norway
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2012)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Hans Arne Froland
50.00%
Ordinary
5 at £1Terje Egeland
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
3 December 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
3 December 2013Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 10
(5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 10
(5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
10 May 2012Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
10 May 2012Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
10 May 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Director's details changed for Hans Arne Froland on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Hans Arne Froland on 23 May 2011 (2 pages)
2 March 2011Termination of appointment of Torill Forwall as a director (1 page)
2 March 2011Appointment of Terje Egeland as a director (2 pages)
2 March 2011Termination of appointment of Torill Forwall as a director (1 page)
2 March 2011Appointment of Terje Egeland as a director (2 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 March 2007Registered office changed on 14/03/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
14 March 2007New secretary appointed (2 pages)
12 March 2007Return made up to 15/11/06; full list of members (3 pages)
12 March 2007Return made up to 15/11/06; full list of members (3 pages)
15 November 2005Incorporation (15 pages)
15 November 2005Incorporation (15 pages)