Company Name04771075 Limited
Company StatusDissolved
Company Number04771075
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameFrecon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ian McQuin Dobbs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Westwaters
Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
Secretary NameLynne Margaret Dobbs
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Westwaters
Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
Director NameLynne Margaret Dobbs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westwaters
Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Westwaters
Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

10 at £1Dr Ian Mcquin Dobbs
50.00%
Ordinary
10 at £1Ms Lynne Margaret Lowther
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,566
Cash£32,507
Current Liabilities£9,601

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
30 May 2018Secretary's details changed for Lynne Margaret Lowther on 26 June 2004 (3 pages)
30 May 2018Restoration by order of the court (4 pages)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(5 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(5 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2010Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Dr Ian Mcquin Dobbs on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page)
22 April 2010Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages)
22 April 2010Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page)
22 April 2010Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages)
22 April 2010Secretary's details changed for Lynne Margaret Lowther on 1 April 2010 (1 page)
22 April 2010Director's details changed for Lynne Margaret Dobbs on 1 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 June 2004Return made up to 20/05/04; full list of members (6 pages)
23 June 2004Return made up to 20/05/04; full list of members (6 pages)
23 July 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
23 July 2003Ad 20/05/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
23 July 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
23 July 2003Ad 20/05/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)