Company NameFrica Limited
Company StatusDissolved
Company Number06741382
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark William Hanson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hambledon Road
Middlesbrough
Cleveland
TS5 5EF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Mark William Hanson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Director's details changed for Mr Mark William Hanson on 5 November 2014 (3 pages)
13 May 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 13 May 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 May 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 May 2015Annual return made up to 5 November 2013
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Director's details changed for Mr Mark William Hanson on 5 November 2014 (3 pages)
13 May 2015Annual return made up to 5 November 2012
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 May 2015Director's details changed for Mr Mark William Hanson on 5 November 2014 (3 pages)
13 May 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 13 May 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 May 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Annual return made up to 5 November 2012
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Annual return made up to 5 November 2013
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Annual return made up to 5 November 2012
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Annual return made up to 5 November 2013
Statement of capital on 2015-05-13
  • GBP 1
(14 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 May 2015Administrative restoration application (3 pages)
12 May 2015Administrative restoration application (3 pages)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Mark William Hanson on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark William Hanson on 5 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 January 2009Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 January 2009Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Appointment terminated director michael holder (1 page)
9 December 2008Appointment terminated director michael holder (1 page)
5 December 2008Registered office changed on 05/12/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page)
4 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
4 December 2008Director appointed mr mark william hanson (1 page)
4 December 2008Director appointed mr mark william hanson (1 page)
4 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
5 November 2008Incorporation (14 pages)
5 November 2008Incorporation (14 pages)