FRINGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FRINGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01757778

Incorporation date

29/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling Ford, Centurion Court, 83 Camp Road St Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-10-08
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2009-04-08
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon01/07/2008
Liquidators' statement of receipts and payments to 2008-10-08
dot icon14/10/2007
Liquidators' statement of receipts and payments
dot icon26/06/2007
Liquidators' statement of receipts and payments
dot icon05/02/2007
Registered office changed on 06/02/07 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW
dot icon19/10/2006
Liquidators' statement of receipts and payments
dot icon24/04/2006
Liquidators' statement of receipts and payments
dot icon17/10/2005
Liquidators' statement of receipts and payments
dot icon09/05/2005
Liquidators' statement of receipts and payments
dot icon02/11/2004
Liquidators' statement of receipts and payments
dot icon21/04/2004
Liquidators' statement of receipts and payments
dot icon16/10/2003
Liquidators' statement of receipts and payments
dot icon07/08/2003
Liquidators' statement of receipts and payments
dot icon07/08/2003
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2003
Miscellaneous
dot icon07/08/2003
Appointment of a voluntary liquidator
dot icon28/04/2003
Liquidators' statement of receipts and payments
dot icon23/10/2002
Liquidators' statement of receipts and payments
dot icon14/04/2002
Liquidators' statement of receipts and payments
dot icon16/10/2001
Liquidators' statement of receipts and payments
dot icon14/05/2001
Liquidators' statement of receipts and payments
dot icon14/05/2001
Liquidators' statement of receipts and payments
dot icon30/10/2000
Liquidators' statement of receipts and payments
dot icon27/04/2000
Liquidators' statement of receipts and payments
dot icon02/11/1999
Liquidators' statement of receipts and payments
dot icon26/04/1999
Liquidators' statement of receipts and payments
dot icon09/11/1998
Liquidators' statement of receipts and payments
dot icon09/11/1998
Appointment of a voluntary liquidator
dot icon09/11/1998
Death of a liquidator
dot icon13/04/1998
Liquidators' statement of receipts and payments
dot icon20/10/1997
Liquidators' statement of receipts and payments
dot icon09/04/1997
Liquidators' statement of receipts and payments
dot icon03/12/1996
Certificate of specific penalty
dot icon13/10/1996
Liquidators' statement of receipts and payments
dot icon18/04/1996
Liquidators' statement of receipts and payments
dot icon11/10/1995
Liquidators' statement of receipts and payments
dot icon19/04/1995
Liquidators' statement of receipts and payments
dot icon17/11/1994
Liquidators' statement of receipts and payments
dot icon03/11/1994
Registered office changed on 04/11/94 from: harford house 101-103 gt portland street london W1N 6AP
dot icon23/05/1994
Liquidators' statement of receipts and payments
dot icon17/11/1993
Liquidators' statement of receipts and payments
dot icon29/04/1993
Liquidators' statement of receipts and payments
dot icon28/10/1992
Liquidators' statement of receipts and payments
dot icon06/01/1992
Appointment of receiver/manager
dot icon28/10/1991
Certificate of specific penalty
dot icon20/10/1991
Notice of Constitution of Liquidation Committee
dot icon20/10/1991
Appointment of a voluntary liquidator
dot icon20/10/1991
Resolutions
dot icon20/10/1991
Statement of affairs
dot icon02/10/1991
Particulars of mortgage/charge
dot icon02/10/1991
Registered office changed on 03/10/91 from: accounts house 16 dalling road hammersmith london W6 ojb
dot icon20/08/1991
Memorandum and Articles of Association
dot icon11/08/1991
Certificate of change of name
dot icon16/07/1991
Return made up to 27/02/91; full list of members
dot icon02/05/1991
Full accounts made up to 1990-02-28
dot icon06/02/1991
Particulars of mortgage/charge
dot icon16/09/1990
Full accounts made up to 1989-02-28
dot icon29/08/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon07/09/1989
Return made up to 27/02/89; full list of members
dot icon09/08/1989
Particulars of mortgage/charge
dot icon22/06/1989
Full accounts made up to 1988-02-29
dot icon13/04/1989
Return made up to 15/06/88; full list of members
dot icon22/02/1989
Particulars of mortgage/charge
dot icon27/11/1988
Particulars of mortgage/charge
dot icon20/07/1988
Full accounts made up to 1987-02-28
dot icon09/03/1988
New director appointed
dot icon08/03/1988
Return made up to 28/08/87; full list of members
dot icon26/08/1987
Full accounts made up to 1986-02-28
dot icon05/03/1987
Return made up to 29/08/86; full list of members
dot icon08/05/1986
Return made up to 29/08/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buller, Alfred William
Secretary
27/02/1991 - Present
5

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 FRINGE PROPERTIES LIMITED

FRINGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/09/1983 with the registered office located at Sterling Ford, Centurion Court, 83 Camp Road St Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FRINGE PROPERTIES LIMITED?

toggle

FRINGE PROPERTIES LIMITED is currently Dissolved. It was registered on 29/09/1983 and dissolved on 08/10/2010.

Where is FRINGE PROPERTIES LIMITED located?

toggle

FRINGE PROPERTIES LIMITED is registered at Sterling Ford, Centurion Court, 83 Camp Road St Albans, Herts AL1 5JN.

What does FRINGE PROPERTIES LIMITED do?

toggle

FRINGE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRINGE PROPERTIES LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.