About

Registered Number: 04946528
Date of Incorporation: 29/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 8 months ago)
Registered Address: 166 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

 

Frabar Ltd was registered on 29 October 2003 with its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORRALL, Frank Graham 20 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Frank 18 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 21 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 August 2012
AP03 - Appointment of secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 19 December 2006
RESOLUTIONS - N/A 07 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
RESOLUTIONS - N/A 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
CERTNM - Change of name certificate 22 July 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.