Company NameFraggers (Altrincham) Ltd
Company StatusDissolved
Company Number08767331
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael David Hardman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountsorrel Road
Timperley
Altrincham
Cheshire
WA14 5XL
Director NameMr Christopher Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Mountsorrel Road
Altrincham
Cheshire
WA14 5XL
Secretary NameChristine Ann Hardman
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Mountsorrel Road
Altrincham
Cheshire
WA14 5XL
Director NameMrs Christine Ann Hardman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 February 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6 Mountsorrel Road
Altrincham
Cheshire
WA14 5XL

Location

Registered Address6 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Ann Hardman
33.33%
Ordinary
1 at £1Christopher Hardman
33.33%
Ordinary
1 at £1Michael David Hardman
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015All of the property or undertaking has been released from charge 087673310001 (1 page)
3 August 2015All of the property or undertaking has been released from charge 087673310001 (1 page)
30 March 2015Termination of appointment of Christopher Hardman as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Michael David Hardman as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Christopher Hardman as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Michael David Hardman as a director on 30 March 2015 (1 page)
28 February 2015Registered office address changed from 6 Mountsorrel Road Altrincham Cheshire WA14 5XL to 6 the Downs Altrincham Cheshire WA14 2PU on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 6 Mountsorrel Road Altrincham Cheshire WA14 5XL to 6 the Downs Altrincham Cheshire WA14 2PU on 28 February 2015 (1 page)
25 February 2015Termination of appointment of Christine Ann Hardman as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Christine Ann Hardman as a secretary on 25 January 2015 (1 page)
25 February 2015Termination of appointment of Christine Ann Hardman as a secretary on 25 January 2015 (1 page)
25 February 2015Termination of appointment of Christine Ann Hardman as a director on 25 February 2015 (1 page)
29 November 2014Appointment of Mrs Christine Ann Hardman as a director on 29 November 2014 (2 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 3
(5 pages)
29 November 2014Appointment of Mrs Christine Ann Hardman as a director on 29 November 2014 (2 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 3
(5 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 3
(5 pages)
8 April 2014Registration of charge 087673310001 (41 pages)
8 April 2014Registration of charge 087673310001 (41 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 3
(28 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 3
(28 pages)