Company NameF F R Limited
Company StatusDissolved
Company Number05886644
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date8 June 2012 (11 years, 10 months ago)

Directors

Director NameMr Ian Robertshaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 Wavell Close
Worksop
Nottinghamshire
S81 7RL
Director NameMr Darren George Shelton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Saint Crispin Close
North Killingholme
Immingham
South Humberside
DN40 3JN
Secretary NameMr Darren George Shelton
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Saint Crispin Close
North Killingholme
Immingham
South Humberside
DN40 3JN

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
8 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 26 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
21 January 2009Resignation of a liquidator (1 page)
21 January 2009Resignation of a liquidator (1 page)
27 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
27 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
27 August 2008Administrator's progress report to 18 August 2008 (14 pages)
27 August 2008Administrator's progress report to 18 August 2008 (14 pages)
4 April 2008Administrator's progress report to 30 August 2008 (17 pages)
4 April 2008Administrator's progress report to 30 August 2008 (17 pages)
10 January 2008Statement of affairs (5 pages)
10 January 2008Statement of affairs (5 pages)
6 December 2007Result of meeting of creditors (4 pages)
6 December 2007Result of meeting of creditors (4 pages)
29 October 2007Statement of administrator's proposal (3 pages)
29 October 2007Statement of administrator's proposal (3 pages)
9 September 2007Appointment of an administrator (1 page)
9 September 2007Appointment of an administrator (1 page)
6 September 2007Registered office changed on 06/09/07 from: pendennis house, 169 eastgate worksop nottinghamshire S80 1QS (1 page)
6 September 2007Registered office changed on 06/09/07 from: pendennis house, 169 eastgate worksop nottinghamshire S80 1QS (1 page)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
25 July 2006Incorporation (17 pages)
25 July 2006Incorporation (17 pages)