Company NameM. Fry Design And Technical Services Limited
Company StatusDissolved
Company Number03311258
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleDraughtsman
Correspondence Address15 Margaret Close
Waltham Abbey
Essex
EN9 1PZ
Secretary NameGwynneth Ann Fry
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Margaret Close
Waltham Abbey
Essex
EN9 1PZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressNj Liddell & Co,Suite 10
Rood End House
Stortford Road
Dunmow,Essex
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Turnover£21,406
Gross Profit£21,406
Net Worth£253
Cash£6,439
Current Liabilities£6,186

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Return made up to 03/02/01; full list of members (6 pages)
4 April 2001Application for striking-off (1 page)
13 September 2000Full accounts made up to 5 April 2000 (8 pages)
11 April 2000Return made up to 03/02/00; full list of members (6 pages)
29 October 1999Full accounts made up to 5 April 1999 (8 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
3 December 1998Full accounts made up to 5 April 1998 (9 pages)
17 July 1998Registered office changed on 17/07/98 from: c/o n j liddell & co garnia cutlers green thaxted gt dunmow essex CM6 2PZ (1 page)
18 March 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1997Registered office changed on 17/06/97 from: 15 margaret close waltham abbey essex EN9 1PZ (1 page)
10 March 1997Ad 09/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
3 February 1997Incorporation (17 pages)