FRASER DISPLAY LIMITED

Register to unlock more data on OkredoRegister

FRASER DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06500425

Incorporation date

10/02/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2008)
dot icon26/03/2017
Bona Vacantia disclaimer
dot icon05/07/2016
Final Gazette dissolved following liquidation
dot icon05/04/2016
Notice of move from Administration to Dissolution on 2016-03-24
dot icon05/01/2016
Administrator's progress report to 2015-09-25
dot icon06/05/2015
Statement of administrator's proposal
dot icon13/04/2015
Registered office address changed from Unit 1 Ryder Way, Wollaston Ind. Est, Burnt Mills, Basildon, Essex SS13 1QH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2015-04-14
dot icon12/04/2015
Appointment of an administrator
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Gary Coveney on 2014-11-05
dot icon05/11/2014
Director's details changed for Scott Clarke on 2014-11-05
dot icon05/11/2014
Director's details changed for Michelle Valerie Clarke on 2014-11-05
dot icon05/11/2014
Secretary's details changed for Michelle Valerie Clarke on 2014-11-05
dot icon05/11/2014
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Unit 1 Ryder Way, Wollaston Ind. Est, Burnt Mills, Basildon, Essex SS13 1QH on 2014-11-06
dot icon12/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon23/12/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/11/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon09/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Gary Coveney as a director
dot icon01/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2009
Ad 15/09/09\gbp si 100@1=100\gbp ic 4/104\
dot icon27/09/2009
Statement of rights attached to allotted shares
dot icon27/09/2009
Nc inc already adjusted 15/09/09
dot icon27/09/2009
Resolutions
dot icon14/09/2009
Return made up to 30/08/09; full list of members
dot icon28/08/2009
Secretary appointed michelle clarke
dot icon28/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/08/2009
Appointment terminated director robert fraser
dot icon28/08/2009
Appointment terminated director amanda fraser
dot icon28/08/2009
Appointment terminated secretary amanda fraser
dot icon24/08/2009
Registered office changed on 25/08/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX
dot icon22/07/2009
Capitals not rolled up
dot icon27/04/2009
Return made up to 11/02/09; full list of members
dot icon27/04/2009
Director's change of particulars / robert fraser / 11/02/2009
dot icon28/09/2008
Location of register of members (non legible)
dot icon28/09/2008
Registered office changed on 29/09/2008 from 5 theobald court, theobald street, borehamwood herts WD6 4RN
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon09/03/2008
Appointment terminated director sdg registrars LIMITED
dot icon07/03/2008
Director appointed scott clarke
dot icon07/03/2008
Director appointed amanda fraser
dot icon07/03/2008
Director appointed robert fraser
dot icon07/03/2008
Secretary appointed amanda fraser
dot icon07/03/2008
Director appointed michelle clarke
dot icon26/02/2008
Certificate of change of name
dot icon10/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Robert Spencer
Director
10/02/2008 - 27/07/2009
6
SDG SECRETARIES LIMITED
Nominee Secretary
10/02/2008 - 10/02/2008
4073
SDG REGISTRARS LIMITED
Nominee Director
10/02/2008 - 10/02/2008
4035
Coveney, Gary Robert
Director
04/04/2010 - Present
2
Fraser, Amanda
Director
10/02/2008 - 27/07/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRASER DISPLAY LIMITED

FRASER DISPLAY LIMITED is an(a) Dissolved company incorporated on 10/02/2008 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRASER DISPLAY LIMITED?

toggle

FRASER DISPLAY LIMITED is currently Dissolved. It was registered on 10/02/2008 and dissolved on 05/07/2016.

Where is FRASER DISPLAY LIMITED located?

toggle

FRASER DISPLAY LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does FRASER DISPLAY LIMITED do?

toggle

FRASER DISPLAY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for FRASER DISPLAY LIMITED?

toggle

The latest filing was on 26/03/2017: Bona Vacantia disclaimer.