This company is commonly known as Frisby Solicitors Limited. The company was founded 18 years ago and was given the registration number 05606705. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 69102 - Solicitors.
Name | : | FRISBY SOLICITORS LIMITED |
---|---|---|
Company Number | : | 05606705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 October 2005 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Secretary | 01 December 2015 | Active |
3, Hampton Court, Keele Road, Newcastle-Under-Lyme, United Kingdom, ST5 5FB | Director | 25 October 2012 | Active |
Woodland View Cottage, Lawnhead, Stafford, United Kingdom, ST20 0JQ | Director | 25 October 2012 | Active |
Station House, Bellaport Road, Norton In Hales, Market Drayton, United Kingdom, TF9 4AX | Secretary | 26 July 2012 | Active |
2, Barbary Grange, Old Rickerscote Lane, Stafford, United Kingdom, ST17 4NS | Secretary | 28 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 2005 | Active |
Padnal Barn, 11 Riverside Close, Prickwillow, Ely, CB7 4UW | Director | 01 May 2009 | Active |
Station House, Bellaport Road, Norton In Hales, Market Drayton, United Kingdom, TF9 4AX | Director | 28 October 2005 | Active |
59 Codsall Road, Tettenhall, Wolverhampton, WV6 9QG | Director | 28 October 2005 | Active |
432 Chorley New Road, Heaton, Bolton, United Kingdom, BL1 5BA | Director | 16 June 2014 | Active |
199, Mary Vale Road, Bourville, Birmingham, B30 2DL | Director | 01 May 2009 | Active |
2 Booley Home Farm, Booley Road, Stanton Upon Hine Heath, Shrewsbury, United Kingdom, SY4 4LY | Director | 01 May 2009 | Active |
2 Barbary Grange, Old Rickerscote Lane, Stafford, ST17 4NS | Director | 28 October 2005 | Active |
4 Waltonbury Close, Walton On The Hill, Stafford, ST17 0LP | Director | 11 June 2009 | Active |
82, Wellington Road, Edgbaston, England, B15 2ET | Director | 16 June 2014 | Active |
4th Floor, The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW | Director | 16 June 2014 | Active |
Miss Katie Louise Mccreath | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodland View Cottage, Lawnhead, Stafford, England, ST20 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-10 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-21 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-16 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-18 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-15 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-18 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-12 | Insolvency | Liquidation in administration proposals. | Download |
2017-08-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.