FRANKIPILE LIMITED
Status | DISSOLVED |
Company No. | 00256194 |
Category | Private Limited Company |
Incorporated | 04 May 1931 |
Age | 93 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
FRANKIPILE LIMITED is an dissolved private limited company with number 00256194. It was incorporated 93 years, 1 month, 4 days ago, on 04 May 1931 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is The Clock House The Clock House, Guildford, GU1 1UW, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 12 Mar 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 27 Jun 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts amended with accounts type full
Date: 11 Aug 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Sep 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 04 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 16/06/95 from: 5TH floor neville house 55 eden street kingston-upon-thames surrey KT1 1BW
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 26/08/94 from: neville house 55 eden street kingston upon thames surrey KT1 1BW
Documents
Accounts with accounts type full
Date: 07 Jan 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 25 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 22 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full group
Date: 25 Jun 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 25/04/90 from: fairfax house fulwood place gray's inn london WC1V 6HU
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 06 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 20 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/09/88; full list of members
Documents
Accounts with accounts type full group
Date: 20 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 15 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 15/06/88 from: hazlitt house 28 southampton buildings london WC2A 1AR
Documents
Legacy
Date: 06 Jan 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Oct 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/09/87; full list of members
Documents
Accounts with accounts type full group
Date: 09 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type group
Date: 20 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 20 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 16/10/86; full list of members
Documents
Some Companies
COOLMORE INTERNATIONAL LIMITED
207 REGENT STREET,LONDON,W1B 3HH
Number: | 06377157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOTTS HEALTHY LIVING CENTRE,SHOTTS,ML7 5ET
Number: | SC322054 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
39 QUEENSBERRY AVENUE,GLASGOW,G76 7DU
Number: | SC344608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A NEANDER,TAMWORTH,B79 7XA
Number: | 03501763 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09691968 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORATIVE JUSTICE FOR ALL CIC
14 DOCK OFFICES,LONDON,SE16 2XU
Number: | 08684719 |
Status: | ACTIVE |
Category: | Community Interest Company |