Company NameFriday Wood Limited
Company StatusDissolved
Company Number03260241
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamePorterhouse Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameLorne Vinton Ryder Tudge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 23 June 2009)
RoleProgrammer
Correspondence Address172 Berechurch Hall Road
Colchester
Essex
CO2 9PN
Secretary NameJill Diane Tudge
NationalityBritish
StatusClosed
Appointed18 October 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address172 Berechurch Hall Road
Colchester
Essex
CO2 9PN
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressUnit 126 Communications House
9 St Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 4 rushmere close west mersea colchester essex CO5 8QQ (1 page)
13 February 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
26 January 2007Registered office changed on 26/01/07 from: 172 berechurch hall road colchester essex CO2 9PN (1 page)
20 November 2006Return made up to 08/10/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
18 October 2004Return made up to 08/10/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
22 October 2003Return made up to 08/10/03; full list of members (6 pages)
13 May 2003Company name changed porterhouse computers LIMITED\certificate issued on 13/05/03 (2 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
16 October 2002Return made up to 08/10/02; full list of members (6 pages)
13 November 2001Return made up to 08/10/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 April 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
31 October 2000Return made up to 08/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 November 1998Return made up to 08/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 08/10/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 102 sydney street chelsea london SW3 6NJ (1 page)
5 December 1996New director appointed (2 pages)
8 October 1996Incorporation (13 pages)