About

Registered Number: 06048569
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Frion Ltd was registered on 11 January 2007 and are based in Waterdale in Doncaster, it's status at Companies House is "Dissolved". The companies directors are Kalugina, Tanya, Kalugina, Tanya, Stephenson, John, Ubsdell, Paul David, Thomas, Keith Merrick. We don't know the number of employees at Frion Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALUGINA, Tanya 19 January 2009 - 1
STEPHENSON, John 08 March 2008 - 1
THOMAS, Keith Merrick 25 February 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KALUGINA, Tanya 19 January 2009 - 1
UBSDELL, Paul David 11 January 2007 19 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
LIQ14 - N/A 14 October 2019
LIQ03 - N/A 05 March 2019
LIQ03 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 21 December 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
RESOLUTIONS - N/A 27 November 2013
4.20 - N/A 27 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
DISS40 - Notice of striking-off action discontinued 15 May 2013
AA - Annual Accounts 14 May 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 21 February 2012
AAMD - Amended Accounts 21 February 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AD01 - Change of registered office address 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CERTNM - Change of name certificate 08 October 2010
CONNOT - N/A 08 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 02 March 2009
363s - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
CERTNM - Change of name certificate 31 December 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.