About

Registered Number: 05037899
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 9 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW,

 

Established in 2004, Frenchay Ltd have registered office in Somerset, it's status is listed as "Dissolved". Edwards, Anne, Whittemore, Jill are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTEMORE, Jill 09 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Anne 09 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 April 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 19 April 2013
RESOLUTIONS - N/A 24 February 2012
4.20 - N/A 24 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 March 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 November 2006
395 - Particulars of a mortgage or charge 01 September 2006
AA - Annual Accounts 22 November 2005
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.