F. W. FRANCIS (FREETRADERS) LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.02735196
CategoryPrivate Limited Company
Incorporated28 Jul 1992
Age31 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution25 Oct 2012
Years11 years, 6 months, 27 days

SUMMARY

F. W. FRANCIS (FREETRADERS) LIMITED is an dissolved private limited company with number 02735196. It was incorporated 31 years, 9 months, 24 days ago, on 28 July 1992 and it was dissolved 11 years, 6 months, 27 days ago, on 25 October 2012. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-05

Officer name: James David Lousada

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Stuart Brockett

Change date: 2012-07-31

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 01 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom

Change date: 2012-04-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-09

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-09

Officer name: Mr Gavin Stuart Brockett

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Esther Clothier

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr James David Lousada

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr David John Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Hughes

Change date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU31LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Malhotra

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Lousada

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Glennie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Mr Troy Christensen

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Deepak Kumar Malhotra

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Helen Margaret Glennie

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Deepak Kumar Malhotra

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret glennie

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david klein

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary anne colquhoun

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed deepak kumar malhotra

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; no change of members

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/00; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 27/01/97 from: twyford abbey road park royal london NW10 7SB

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF


Some Companies

BUNDLEHAUS LIMITED

1 QUAY ROAD,LYMINGTON,SO41 3AT

Number:09159050
Status:ACTIVE
Category:Private Limited Company

EDA CONSULTING ENGINEERS LTD

FOXHALL LODGE FOXHALL BUSINESS CENTRE,NOTTINGHAM,NG7 6LH

Number:07214796
Status:ACTIVE
Category:Private Limited Company

ESCOLAR ENVIRONMENT LIMITED

VICTORIA COURT 91 HUDDERSFIELD,WEST YORKSHIRE,HD9 3JA

Number:03701716
Status:ACTIVE
Category:Private Limited Company

ISCC LIMITED

THE BARNS,OSWESTRY,SY10 8EN

Number:07756467
Status:ACTIVE
Category:Private Limited Company

KDP SOLUTIONS LIMITED

40 TRENTON DRIVE,NOTTINGHAM,NG10 2EG

Number:05967236
Status:ACTIVE
Category:Private Limited Company

MINES GROUP LTD

35 LYMINGTON AVENUE,YATELEY,GU46 6HA

Number:09462845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source