Company NameFrincon Limited
Company StatusDissolved
Company Number00675967
CategoryPrivate Limited Company
Incorporation Date24 November 1960(63 years, 5 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(36 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 13 March 2007)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusClosed
Appointed01 October 2003(42 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 13 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Secretary NameDerek Harry Abbott
NationalityBritish
StatusResigned
Appointed22 June 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed31 March 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1994)
RoleOffice Manager
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(33 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed25 October 1994(33 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(34 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(34 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(34 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£19

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Application for striking-off (1 page)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
18 January 2005Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
4 August 2004Director's particulars changed (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Accounts made up to 30 September 2001 (11 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 May 2001Accounts made up to 30 September 2000 (11 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
18 February 2000Accounts made up to 30 September 1999 (10 pages)
8 March 1999Return made up to 01/03/99; no change of members (12 pages)
11 February 1999Accounts made up to 30 September 1998 (10 pages)
5 October 1998Auditor's resignation (1 page)
15 May 1998Return made up to 01/05/98; full list of members (13 pages)
17 March 1998Accounts made up to 30 September 1997 (10 pages)
11 June 1997New director appointed (2 pages)
16 May 1997Return made up to 01/05/97; no change of members (7 pages)
22 April 1997Accounts made up to 30 September 1996 (12 pages)
1 July 1996Return made up to 22/06/96; full list of members (7 pages)
11 April 1996Accounts made up to 30 September 1995 (12 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 July 1995Return made up to 22/06/95; change of members (6 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 June 1994Accounts made up to 31 March 1994 (11 pages)