Company NameFrymate Limited
Company StatusDissolved
Company Number03686891
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael Rennison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleServices Engineer
Correspondence Address1 Bryony Close
Haverhill
Suffolk
CB9 9DJ
Director NameDavid Raymond Rennison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2002)
RoleProprietor
Country of ResidenceEngland
Correspondence Address121 Fairfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7HQ
Director NameIan Ronald Rennison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2002)
RoleElectrical Dealer
Correspondence AddressWhitton Moor Lodge
Whitton Lane, Stillington
Stockton On Tees
Cleveland
TS21 3JA
Secretary NameDavid Raymond Rennison
NationalityBritish
StatusClosed
Appointed01 January 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2002)
RoleProprietor
Country of ResidenceEngland
Correspondence Address121 Fairfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7HQ
Director NameMrs Sandra Fretwell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Pierce Lane
Fulbourn
Cambridge
CB1 5DJ
Secretary NameMrs Sandra Fretwell
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Pierce Lane
Fulbourn
Cambridge
CB1 5DJ

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,397
Cash£4,784
Current Liabilities£22,817

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2002Nc inc already adjusted 31/12/99 (1 page)
17 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
14 March 2001Return made up to 22/12/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 February 2000Registered office changed on 28/02/00 from: unit 6 barnwell business park barnwell drive cambridge CB5 8UX (1 page)
23 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 December 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
19 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
22 December 1998Incorporation (11 pages)