Company NameT. Friesem Limited
Company StatusDissolved
Company Number04916376
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ruth Alison Friesem
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 day after company formation)
Appointment Duration17 years, 5 months (closed 16 March 2021)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address608 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DQ
Director NameDr Tai Friesem
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed01 October 2003(1 day after company formation)
Appointment Duration17 years, 5 months (closed 16 March 2021)
RoleSpinal Surgeon Consultant
Country of ResidenceUnited Kingdom
Correspondence Address608 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DQ
Secretary NameMrs Ruth Alison Friesem
NationalityBritish
StatusClosed
Appointed01 October 2003(1 day after company formation)
Appointment Duration17 years, 5 months (closed 16 March 2021)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address608 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address608 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Shareholders

1 at £1Mr Tai Friesem & Mrs R.a. Friesem
100.00%
Ordinary

Financials

Year2014
Net Worth£5,891
Cash£1,156
Current Liabilities£21,171

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (1 page)
15 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Secretary's details changed for Mrs Ruth Alison Friesem on 23 May 2014 (1 page)
20 October 2014Secretary's details changed for Mrs Ruth Alison Friesem on 23 May 2014 (1 page)
30 May 2014Director's details changed for Dr Tai Friesem on 23 May 2014 (2 pages)
30 May 2014Director's details changed for Dr Tai Friesem on 23 May 2014 (2 pages)
30 May 2014Registered office address changed from Cedarwood Bank Lane Faceby Middlesbrough Cleveland TS9 7BP on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Cedarwood Bank Lane Faceby Middlesbrough Cleveland TS9 7BP on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mrs Ruth Alison Friesem on 23 May 2014 (2 pages)
30 May 2014Director's details changed for Mrs Ruth Alison Friesem on 23 May 2014 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Secretary's details changed for Mrs Ruth Alison Friesem on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Mrs Ruth Alison Friesem on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Dr Tai Friesem on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Dr Tai Friesem on 16 January 2012 (2 pages)
17 January 2012Secretary's details changed for Mrs Ruth Alison Friesem on 16 January 2012 (2 pages)
17 January 2012Registered office address changed from 20 Thatch Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0TN on 17 January 2012 (1 page)
17 January 2012Director's details changed for Mrs Ruth Alison Friesem on 16 January 2012 (2 pages)
17 January 2012Registered office address changed from 20 Thatch Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0TN on 17 January 2012 (1 page)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Ruth Alison Friesem on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Ruth Alison Friesem on 30 September 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 30/09/08; no change of members (7 pages)
14 November 2008Return made up to 30/09/08; no change of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 30/09/07; full list of members (7 pages)
27 November 2007Return made up to 30/09/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
13 February 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
21 December 2006Return made up to 30/09/06; no change of members (7 pages)
21 December 2006Return made up to 30/09/06; no change of members (7 pages)
16 February 2006Return made up to 30/09/05; no change of members (7 pages)
16 February 2006Return made up to 30/09/05; no change of members (7 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
1 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: new garth house, upper garth gardens, guisborough TS14 9AA (1 page)
16 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: new garth house, upper garth gardens, guisborough TS14 9AA (1 page)
16 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)