Company NameFriarlee Limited
Company StatusDissolved
Company Number01166833
CategoryPrivate Limited Company
Incorporation Date16 April 1974(50 years ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Ross MacDonald Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(17 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 21 September 2018)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressClotherholme
Station Road Kirk Hammerton
York
North Yorkshire
YO26 8DQ
Secretary NameMrs Barbara Mary Taylor
StatusClosed
Appointed30 June 2016(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2018)
RoleCompany Director
Correspondence AddressClotherholme Station Road
Kirk Hammerton
York
North Yorkshire
YO26 8DQ
Director NameMr Rex Harland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2016)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressBoxholme Farm
Little Ribston
Wetherby
West Yorkshire
LS22 4ET
Secretary NameMr Rex Harland
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxholme Farm
Little Ribston
Wetherby
West Yorkshire
LS22 4ET

Contact

Telephone01423 330014
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBwc Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2.6k at £1Michael Ross Macdonald Taylor
26.00%
Ordinary
2.6k at £1Rex Harland
26.00%
Ordinary
2.4k at £1Barbara Mary Taylor
24.00%
Ordinary
2.4k at £1Carole Harland
24.00%
Ordinary

Financials

Year2014
Net Worth£73,775
Cash£126,909
Current Liabilities£124,460

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 January 1979Delivered on: 10 January 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as landon the north side of station road kirk hammerton, north yorkshire, described in a conveyance dated 27/7/76. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 July 2017Registered office address changed from Station Road Kirk Hammerton York North Yorkshire YO26 8DN to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 18 July 2017 (2 pages)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
31 May 2017Satisfaction of charge 1 in full (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Termination of appointment of Rex Harland as a director on 30 June 2016 (1 page)
11 January 2017Appointment of Mrs Barbara Mary Taylor as a secretary on 30 June 2016 (2 pages)
11 January 2017Termination of appointment of Rex Harland as a secretary on 30 June 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 March 2006Return made up to 21/03/06; full list of members (3 pages)
28 April 2005Return made up to 21/03/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 April 2004Return made up to 21/03/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
20 February 2002Director's particulars changed (1 page)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2000Return made up to 21/03/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 April 1999Return made up to 21/03/99; full list of members (6 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Registered office changed on 10/11/98 from: station road kirk hammerton york YO5 8DQ (1 page)
28 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 May 1998Return made up to 21/03/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1997Return made up to 21/03/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1996Return made up to 21/03/96; full list of members (5 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
28 March 1995Return made up to 21/03/95; full list of members (12 pages)