General information

Name:

Gilbert Fryer Ltd

Office Address:

39 Dove Lane CM2 8AX Chelmsford

Number: 01183088

Incorporation date: 1974-09-05

Dissolution date: 2022-10-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Gilbert Fryer was created on 1974-09-05 as a private limited company. This enterprise head office was registered in Chelmsford on 39 Dove Lane. This place postal code is CM2 8AX. The registration number for Gilbert Fryer Limited was 01183088. Gilbert Fryer Limited had been active for fourty eight years until dissolution date on 2022-10-25.

The directors included: Pauline C. formally appointed 33 years ago and Richard C. formally appointed 33 years ago.

Executives who had control over the firm were as follows: Richard C. owned 1/2 or less of company shares. Pauline C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Pauline C.

Role: Secretary

Latest update: 16 March 2024

Pauline C.

Role: Director

Appointed: 20 December 1991

Latest update: 16 March 2024

Richard C.

Role: Director

Appointed: 20 December 1991

Latest update: 16 March 2024

People with significant control

Richard C.
Notified on 20 December 2016
Nature of control:
1/2 or less of shares
Pauline C.
Notified on 20 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 January 2023
Confirmation statement last made up date 20 December 2021
Annual Accounts 02 October 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 02 October 2012
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 October 2013
Annual Accounts 04 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 04 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 30th, July 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47510 : Retail sale of textiles in specialised stores
48
Company Age

Closest Companies - by postcode