Company NameFraness Limited
Company StatusDissolved
Company Number01976700
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 2 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameCarolyn Sephton
NationalityBritish
StatusClosed
Appointed01 July 2006(20 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Correspondence Address55 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(20 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NameMr Alan James Chambers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address19 Mayes Close
Mayes Place
Warlingham
Surrey
CR6 9LB
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameMr Graeme Patrick Howard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 January 2000)
RoleDirector Aviation
Correspondence AddressLittle Blacketts Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ
Director NameRoy Alfred Wallace Gardner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Hill
Orchard Way, Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameJulie Anne Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2004)
RoleGeneral Manager
Correspondence Address47 Bartholomew Way
Horsham
West Sussex
RH12 5JL
Director NameMr Ian James Pratt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlakemore
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Director NameJohn Lloyd
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleCargo Director
Correspondence Address13 Nelson Close
Maidenbower
Crawley
West Sussex
RH10 7GH
Director NameMr Ian Mario Joseph De Sousa
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(18 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Timberling Gardens
Sanderstead
South Croydon
Surrey
CR2 0AW
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 2 July 2005 (11 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
13 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
13 April 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Director resigned (1 page)
4 November 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Director's particulars changed (1 page)
27 September 2004New secretary appointed;new director appointed (4 pages)
14 September 2004New director appointed (4 pages)
14 September 2004Registered office changed on 14/09/04 from: unit 8 radius park st anthonys way feltham middlesex TW14 ong (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (4 pages)
14 September 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
14 February 2004Return made up to 31/12/02; no change of members
  • 363(287) ‐ Registered office changed on 14/02/04
(7 pages)
8 February 2004Return made up to 31/12/03; no change of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
25 October 2002Return made up to 31/12/01; full list of members (6 pages)
19 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
2 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Memorandum and Articles of Association (18 pages)
3 April 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
4 February 2000Auditor's resignation (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 September 1998 (8 pages)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
6 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1997Full accounts made up to 30 September 1996 (11 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Director resigned (1 page)
17 September 1996Registered office changed on 17/09/96 from: 120 campden hill road london W8 7AR (1 page)
18 August 1996Accounting reference date extended from 31/08 to 30/09 (1 page)
25 February 1996Full accounts made up to 31 August 1995 (11 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1996Return made up to 31/12/95; full list of members (12 pages)
22 December 1995Memorandum and Articles of Association (26 pages)
22 December 1995£ nc 1000/100 24/11/95 (1 page)
22 December 1995Us$ nc 0/1 24/11/95 (1 page)
22 December 1995Ad 24/11/95--------- us$ si [email protected]=1 us$ ic 0/1 (4 pages)
3 November 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
31 July 1995Full accounts made up to 31 October 1994 (11 pages)
15 January 1995Return made up to 31/12/94; full list of members (11 pages)