UKBizDB.co.uk

FRISBY SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Secretary01 December 2015Active
3, Hampton Court, Keele Road, Newcastle-Under-Lyme, United Kingdom, ST5 5FB

Director25 October 2012Active
Woodland View Cottage, Lawnhead, Stafford, United Kingdom, ST20 0JQ

Director25 October 2012Active
Station House, Bellaport Road, Norton In Hales, Market Drayton, United Kingdom, TF9 4AX

Secretary26 July 2012Active
2, Barbary Grange, Old Rickerscote Lane, Stafford, United Kingdom, ST17 4NS

Secretary28 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 2005Active
Padnal Barn, 11 Riverside Close, Prickwillow, Ely, CB7 4UW

Director01 May 2009Active
Station House, Bellaport Road, Norton In Hales, Market Drayton, United Kingdom, TF9 4AX

Director28 October 2005Active
59 Codsall Road, Tettenhall, Wolverhampton, WV6 9QG

Director28 October 2005Active
432 Chorley New Road, Heaton, Bolton, United Kingdom, BL1 5BA

Director16 June 2014Active
199, Mary Vale Road, Bourville, Birmingham, B30 2DL

Director01 May 2009Active
2 Booley Home Farm, Booley Road, Stanton Upon Hine Heath, Shrewsbury, United Kingdom, SY4 4LY

Director01 May 2009Active
2 Barbary Grange, Old Rickerscote Lane, Stafford, ST17 4NS

Director28 October 2005Active
4 Waltonbury Close, Walton On The Hill, Stafford, ST17 0LP

Director11 June 2009Active
82, Wellington Road, Edgbaston, England, B15 2ET

Director16 June 2014Active
4th Floor, The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW

Director16 June 2014Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-15Insolvency

Liquidation in administration progress report.

Download
2022-08-10Insolvency

Liquidation in administration progress report.

Download
2022-06-10Insolvency

Liquidation in administration extension of period.

Download
2022-02-07Insolvency

Liquidation in administration progress report.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-08-13Insolvency

Liquidation in administration progress report.

Download
2021-07-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-27Insolvency

Liquidation in administration progress report.

Download
2020-07-30Insolvency

Liquidation in administration progress report.

Download
2020-07-21Insolvency

Liquidation in administration extension of period.

Download
2020-02-07Insolvency

Liquidation in administration progress report.

Download
2019-08-16Insolvency

Liquidation in administration progress report.

Download
2019-07-18Insolvency

Liquidation in administration extension of period.

Download
2019-02-20Insolvency

Liquidation in administration progress report.

Download
2018-08-15Insolvency

Liquidation in administration progress report.

Download
2018-07-18Insolvency

Liquidation in administration extension of period.

Download
2018-02-19Insolvency

Liquidation in administration progress report.

Download
2017-09-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-09-26Insolvency

Liquidation in administration proposals.

Download
2017-09-12Insolvency

Liquidation in administration proposals.

Download
2017-08-07Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-28Address

Change registered office address company with date old address new address.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.