Company NameFRT Limited
Company StatusDissolved
Company Number03980050
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Caldicott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Lamonby Way
Southfields
Cramlington
NE23 7XW
Secretary NameBarbara Elaine Caldicott
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address19 Lamonby Way
Southfields
Cramlington
NE23 7XW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressViscom House
South Shore Road
Gateshead
Tyne & Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£18,677
Cash£341
Current Liabilities£19,018

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 26/04/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 April 2002Ad 01/12/00--------- £ si 99@1 (2 pages)
23 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
17 July 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)