FRAZER-NASH TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

FRAZER-NASH TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02346623

Incorporation date

12/02/1989

Size

-

Contacts

Registered address

Registered address

1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1989)
dot icon19/02/2016
Final Gazette dissolved following liquidation
dot icon19/11/2015
Notice of final account prior to dissolution
dot icon27/10/2009
Registered office address changed from Mytchett Place Mytchett Place Road Mytchett Surrey GU16 6DQ on 2009-10-28
dot icon19/10/2009
Appointment of a liquidator
dot icon02/08/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2009
Order of court to wind up
dot icon13/04/2009
Return made up to 01/02/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/02/2008
Return made up to 01/02/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/03/2007
Return made up to 01/02/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/02/2006
Return made up to 01/02/06; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon27/04/2005
Return made up to 01/02/05; full list of members
dot icon16/11/2004
Full accounts made up to 2003-06-30
dot icon15/07/2004
Full accounts made up to 2002-06-30
dot icon15/07/2004
Full accounts made up to 2001-06-30
dot icon16/03/2004
Return made up to 01/02/04; full list of members
dot icon07/08/2003
Auditor's resignation
dot icon24/03/2003
Return made up to 01/02/03; full list of members
dot icon28/06/2002
Full accounts made up to 2000-06-30
dot icon18/02/2002
Return made up to 01/02/02; full list of members
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Registered office changed on 14/09/01 from: 4 enterprise court downmill road bracknell berks RG12 1QS
dot icon11/09/2001
New secretary appointed
dot icon13/06/2001
Director resigned
dot icon12/02/2001
Return made up to 01/02/01; full list of members
dot icon25/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon29/03/2000
Notice of completion of voluntary arrangement
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon16/05/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-05-07
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Return made up to 01/02/99; no change of members
dot icon02/02/1999
Miscellaneous
dot icon01/02/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-09-16
dot icon01/02/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-04-06
dot icon01/02/1999
Notice of completion of voluntary arrangement
dot icon30/01/1999
Accounts for a medium company made up to 1998-06-30
dot icon08/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-10-12
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Secretary's particulars changed;director's particulars changed
dot icon23/02/1998
Return made up to 01/02/98; full list of members
dot icon30/01/1998
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon26/11/1997
Accounts for a small company made up to 1997-01-31
dot icon20/07/1997
Accounts for a small company made up to 1996-01-31
dot icon28/06/1997
Return made up to 01/02/97; no change of members
dot icon30/01/1996
Return made up to 01/02/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-01-31
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
Return made up to 01/02/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1993-01-31
dot icon28/11/1994
Director resigned
dot icon17/10/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/07/1994
Registered office changed on 14/07/94 from: randalls way leatherhead surrey KT22 7TX
dot icon27/06/1994
Director resigned
dot icon04/05/1994
Full accounts made up to 1992-01-31
dot icon23/03/1994
Return made up to 13/02/94; no change of members
dot icon06/01/1994
New director appointed
dot icon06/07/1993
Return made up to 13/02/93; change of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon19/01/1993
Particulars of mortgage/charge
dot icon25/11/1992
New secretary appointed
dot icon01/10/1992
Director resigned
dot icon26/08/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Return made up to 13/02/92; full list of members
dot icon26/05/1992
Ad 31/01/92--------- £ si 750000@1=750000 £ ic 250000/1000000
dot icon26/04/1992
Director resigned;new director appointed
dot icon16/03/1992
Accounts for a dormant company made up to 1991-01-31
dot icon16/03/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon19/12/1991
New director appointed
dot icon17/06/1991
Return made up to 13/02/91; no change of members
dot icon01/05/1991
Ad 03/02/91-28/03/91 £ si 249998@1=249998 £ ic 2/250000
dot icon01/05/1991
Resolutions
dot icon01/05/1991
£ nc 10000/1000000 06/02/91
dot icon01/05/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon18/02/1991
Registered office changed on 19/02/91 from: p o box 1495 141 high street barnet herts, EN5 5XU
dot icon12/02/1991
Certificate of change of name
dot icon12/02/1991
Certificate of change of name
dot icon05/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Return made up to 08/08/90; full list of members
dot icon23/02/1989
Registered office changed on 24/02/89 from: charter house queens avenue london N21 3JE
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winckless, Clifford Graham
Director
20/12/1993 - 31/08/2001
19
Musson, Roger Geoffrey
Director
22/02/1999 - 24/05/2001
19
Alexander, Paul
Secretary
31/08/2001 - Present
30
Musson, Roger Geoffrey
Secretary
22/02/1999 - 31/08/2001
11
Winckless, Clifford Graham
Secretary
30/01/1995 - 22/02/1999
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 FRAZER-NASH TECHNOLOGY LIMITED

FRAZER-NASH TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 12/02/1989 with the registered office located at 1 Woodborough Road, Nottingham NG1 3FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRAZER-NASH TECHNOLOGY LIMITED?

toggle

FRAZER-NASH TECHNOLOGY LIMITED is currently Dissolved. It was registered on 12/02/1989 and dissolved on 19/02/2016.

Where is FRAZER-NASH TECHNOLOGY LIMITED located?

toggle

FRAZER-NASH TECHNOLOGY LIMITED is registered at 1 Woodborough Road, Nottingham NG1 3FG.

What does FRAZER-NASH TECHNOLOGY LIMITED do?

toggle

FRAZER-NASH TECHNOLOGY LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for FRAZER-NASH TECHNOLOGY LIMITED?

toggle

The latest filing was on 19/02/2016: Final Gazette dissolved following liquidation.