FRETLANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRETLANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04061908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRETLANE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FRETLANE LIMITED located?

    Registered Office Address
    93 Market Street Farnworth
    BL4 7NS Bolton
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRETLANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2014

    What are the latest filings for FRETLANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Paul Riley on Apr 21, 2016

    2 pagesCH01

    Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on May 03, 2016

    1 pagesAD01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 29, 2014

    3 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 29, 2013

    3 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 29, 2012

    5 pagesAA

    Previous accounting period shortened from Sep 30, 2012 to Sep 29, 2012

    1 pagesAA01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    2 pagesAA01

    Annual return made up to Aug 30, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Aug 30, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Jean Wood as a secretary

    2 pagesTM02

    Termination of appointment of James Wood as a director

    2 pagesTM01

    Who are the officers of FRETLANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Paul
    Farnworth
    BL4 7NS Bolton
    93 Market Street
    Lancashire
    England
    Director
    Farnworth
    BL4 7NS Bolton
    93 Market Street
    Lancashire
    England
    EnglandBritish109376740001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TITHER, Catherine
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    Secretary
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    British87282020001
    WOOD, James
    Moorside House
    Bank Street Turton
    BL7 0HA Bolton
    Lancashire
    Secretary
    Moorside House
    Bank Street Turton
    BL7 0HA Bolton
    Lancashire
    British67573840002
    WOOD, Jean
    C/O Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    Secretary
    C/O Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    British90975560001
    RILEY, Paul
    The Old Vicarage
    56 Church Street
    BL4 8AQ Farnwoeth Bolton
    Greater Manchester
    Director
    The Old Vicarage
    56 Church Street
    BL4 8AQ Farnwoeth Bolton
    Greater Manchester
    British72577870006
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TITHER, Catherine
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    Director
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    United KingdomBritish87282020001
    TITHER, Catherine
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    Director
    26 Bolton Road
    Farnworth
    BL4 7JW Bolton
    Lancashire
    United KingdomBritish87282020001
    WOOD, James
    C/O Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    Director
    C/O Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    United KingdomBritish67573840001
    WOOD, James
    77 Higher Market Street
    Farnworth
    BL4 8HQ Bolton
    Lancashire
    Director
    77 Higher Market Street
    Farnworth
    BL4 8HQ Bolton
    Lancashire
    United KingdomBritish67573840001

    Who are the persons with significant control of FRETLANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Polly Properties Limited
    Kearsley
    BL4 8HQ Bolton
    77 Higher Market Street
    Lancashire
    England
    Apr 06, 2016
    Kearsley
    BL4 8HQ Bolton
    77 Higher Market Street
    Lancashire
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04028618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRETLANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 12, 2002
    Delivered On Aug 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property 5,7,9 & 11 bolton road kearsley bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    Legal mortgage
    Created On Mar 08, 2001
    Delivered On Mar 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the come & welcome working mens club moor street clayton le moors BB5 5PH and 2,4 and 6 moor street clayton-le-moors. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 10, 2001Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 21, 2000
    Delivered On Jan 06, 2001
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as units 2, 3A, 3B & 3C farneorth park industrial estate, off wellington street, farnworth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 06, 2001Registration of a charge (395)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2000
    Delivered On Nov 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 28, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0