About

Registered Number: 03604284
Date of Incorporation: 21/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2015 (9 years and 6 months ago)
Registered Address: ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

Established in 1998, Fridgemaster Corporation Ltd are based in Manchester. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2015
2.35B - N/A 17 June 2015
2.24B - N/A 04 March 2015
2.24B - N/A 01 September 2014
2.24B - N/A 06 March 2014
2.24B - N/A 06 March 2014
2.31B - N/A 06 September 2013
2.24B - N/A 03 May 2013
2.23B - N/A 13 December 2012
2.16B - N/A 12 December 2012
2.17B - N/A 11 December 2012
AD01 - Change of registered office address 08 October 2012
2.12B - N/A 04 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 06 December 2009
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 08 August 2003
AUD - Auditor's letter of resignation 08 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 01 August 1999
225 - Change of Accounting Reference Date 03 September 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
287 - Change in situation or address of Registered Office 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 21 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.