Company NameFriel Management Limited
Company StatusDissolved
Company NumberSC304307
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 9 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Canynge Road
Clifton
Bristol
BS8 3LD
Director NameMr George Percy Thornhill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 12 Collingwood Villas
Plymouth
Devon
PL1 5NZ
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 05 December 2014)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameCatriona Mary Friel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleAccounts Clerk
Correspondence Address48 Lisaghmore Avenue
Waterside
Londonderry
County Londonderry
BT47 2JJ
Northern Ireland
Director NameMr Charlie Friel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleFisherman
Correspondence Address48 Lisaghmore Avenue
Waterside
Londonderry
County Londonderry
BT47 2JJ
Northern Ireland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1Hartonhill LTD
75.00%
Ordinary
25 at £1Catriona Mary Friel
12.50%
Ordinary
25 at £1Charlie Friel
12.50%
Ordinary

Financials

Year2014
Net Worth-£47,461
Current Liabilities£106,387

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
7 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
7 September 2012Director's details changed for Mr George Percy Thornhill on 1 May 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Termination of appointment of Catriona Friel as a director (2 pages)
15 February 2012Termination of appointment of Charlie Friel as a director (2 pages)
15 February 2012Termination of appointment of Catriona Friel as a director (2 pages)
15 February 2012Termination of appointment of Charlie Friel as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (16 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (16 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (16 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2008Return made up to 21/06/08; no change of members (8 pages)
16 July 2008Return made up to 21/06/08; no change of members (8 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 August 2007Ad 30/03/07--------- £ si 198@1 (2 pages)
10 August 2007Ad 30/03/07--------- £ si 198@1 (2 pages)
2 August 2007Return made up to 21/06/07; full list of members (8 pages)
2 August 2007Return made up to 21/06/07; full list of members (8 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Ad 30/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (5 pages)
10 May 2007New director appointed (5 pages)
10 May 2007Ad 30/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
28 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
21 June 2006Incorporation (19 pages)
21 June 2006Incorporation (19 pages)