M.S. FRISE & SONS LIMITED

Register to unlock more data on OkredoRegister

M.S. FRISE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00844153

Incorporation date

02/04/1965

Size

Small

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1965)
dot icon13/07/2016
Final Gazette dissolved following liquidation
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon13/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-03-09
dot icon25/11/2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2015-11-25
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-09-09
dot icon04/08/2015
Insolvency court order
dot icon04/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon04/08/2015
Appointment of a voluntary liquidator
dot icon10/04/2015
Liquidators' statement of receipts and payments to 2015-03-09
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-09
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon05/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon25/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon16/09/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon21/03/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon20/03/2008
Statement of affairs with form 4.19
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Appointment of a voluntary liquidator
dot icon20/03/2008
Registered office changed on 20/03/2008 from hazlewoods LLP windsor house barnett way barnwood gloucester GL4 3RT
dot icon20/02/2008
Registered office changed on 20/02/08 from: unit 7 trowbridge road westbury wiltshire BA13 3AY
dot icon15/08/2007
Return made up to 01/06/07; full list of members
dot icon16/07/2007
Return made up to 01/06/06; full list of members
dot icon16/07/2007
New director appointed
dot icon09/12/2006
Particulars of mortgage/charge
dot icon12/06/2006
Accounts for a small company made up to 2006-02-28
dot icon12/06/2006
Accounts for a small company made up to 2005-02-28
dot icon06/06/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon20/06/2005
Return made up to 01/06/05; full list of members
dot icon26/04/2005
Director resigned
dot icon05/10/2004
Accounts for a small company made up to 2004-02-29
dot icon21/06/2004
Return made up to 01/06/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-02-28
dot icon28/06/2003
Return made up to 01/06/03; full list of members
dot icon28/06/2003
New director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: the old tannery the midlands, holt trowbridge wiltshire BA14 6RW
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2002-02-28
dot icon19/12/2001
Accounts for a small company made up to 2001-02-28
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon08/06/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned;director resigned
dot icon24/08/2000
Registered office changed on 24/08/00 from: "the midlands" holt nr trowbridge wilts BA14 6RW
dot icon28/07/2000
Accounts for a small company made up to 2000-02-29
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-02-28
dot icon07/06/1999
Return made up to 01/06/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1998-02-28
dot icon15/07/1998
Return made up to 01/06/98; no change of members
dot icon10/07/1997
Accounts for a small company made up to 1997-02-28
dot icon13/06/1997
Return made up to 01/06/97; no change of members
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon13/06/1997
Director's particulars changed
dot icon12/09/1996
Accounts for a small company made up to 1996-02-29
dot icon02/09/1996
Secretary resigned;director resigned
dot icon19/06/1996
Return made up to 01/06/96; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-02-28
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a small company made up to 1994-02-28
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Return made up to 01/06/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-02-28
dot icon15/07/1993
Return made up to 01/06/93; full list of members
dot icon25/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1993
New director appointed
dot icon18/11/1992
Accounts for a small company made up to 1992-02-29
dot icon28/07/1992
Return made up to 01/06/92; full list of members
dot icon21/08/1991
Accounts for a small company made up to 1991-02-28
dot icon05/08/1991
Return made up to 01/06/91; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-02-28
dot icon18/09/1990
New director appointed
dot icon18/09/1990
Return made up to 01/06/90; full list of members
dot icon13/02/1990
Director resigned
dot icon13/02/1990
Return made up to 20/09/89; full list of members
dot icon29/01/1990
Full accounts made up to 1989-02-28
dot icon22/03/1989
Accounting reference date shortened from 31/12 to 28/02
dot icon19/02/1989
Return made up to 27/07/88; full list of members
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon14/11/1988
Director resigned
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon29/06/1988
New director appointed
dot icon12/08/1987
Accounts for a small company made up to 1986-12-31
dot icon13/07/1987
Return made up to 31/12/86; full list of members
dot icon01/07/1986
Accounts for a small company made up to 1985-12-31
dot icon01/07/1986
New director appointed
dot icon08/08/1966
Allotment of shares
dot icon02/04/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2006
dot iconLast change occurred
28/02/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2006
dot iconNext account date
28/02/2007
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
Halme, Helena
Secretary
19/11/1992 - 04/08/1996
-
Goddard, Alistair John
Secretary
01/06/2001 - 30/05/2006
-
Halme, Helena Inkeri
Secretary
01/04/1997 - 30/11/2000
-
Frise, Helena Inkeri
Director
01/12/2002 - Present
2
Garrity, Georgina
Director
11/05/2007 - Present
-

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 M.S. FRISE & SONS LIMITED

M.S. FRISE & SONS LIMITED is an(a) Dissolved company incorporated on 02/04/1965 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There are currently 3 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 M.S. FRISE & SONS LIMITED?

toggle

M.S. FRISE & SONS LIMITED is currently Dissolved. It was registered on 02/04/1965 and dissolved on 13/07/2016.

Where is M.S. FRISE & SONS LIMITED located?

toggle

M.S. FRISE & SONS LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does M.S. FRISE & SONS LIMITED do?

toggle

M.S. FRISE & SONS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for M.S. FRISE & SONS LIMITED?

toggle

The latest filing was on 13/07/2016: Final Gazette dissolved following liquidation.