ALAN FRANCIS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALAN FRANCIS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03903155

Incorporation date

07/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2000)
dot icon02/03/2026
Final Gazette dissolved following liquidation
dot icon02/12/2025
Return of final meeting in a members' voluntary winding up
dot icon31/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Declaration of solvency
dot icon19/10/2024
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to 100 st. James Road Northampton NN5 5LF on 2024-10-19
dot icon15/10/2024
Satisfaction of charge 039031550008 in full
dot icon15/10/2024
Satisfaction of charge 039031550007 in full
dot icon15/10/2024
Satisfaction of charge 039031550004 in full
dot icon15/10/2024
Satisfaction of charge 039031550003 in full
dot icon09/07/2024
Satisfaction of charge 2 in full
dot icon28/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Satisfaction of charge 039031550005 in full
dot icon14/06/2023
Satisfaction of charge 039031550006 in full
dot icon12/06/2023
Registration of charge 039031550007, created on 2023-05-31
dot icon12/06/2023
Registration of charge 039031550008, created on 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon16/03/2022
Registration of charge 039031550005, created on 2022-03-11
dot icon16/03/2022
Registration of charge 039031550006, created on 2022-03-11
dot icon11/03/2022
Cessation of Jeremy Francis Cull as a person with significant control on 2022-03-01
dot icon11/03/2022
Cessation of Deborah Sharon Cull as a person with significant control on 2022-03-01
dot icon11/03/2022
Cessation of Deborah Sharon Cull as a person with significant control on 2022-03-01
dot icon11/03/2022
Cessation of Jeremy Francis Cull as a person with significant control on 2022-03-01
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon10/06/2021
Director's details changed for Mr Jeremy Francis Cull on 2021-06-10
dot icon10/06/2021
Director's details changed for Mrs Deborah Sharon Cull on 2021-06-10
dot icon10/06/2021
Secretary's details changed for Mrs Deborah Sharon Cull on 2021-06-10
dot icon10/06/2021
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 2021-06-10
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Notification of Deborah Sharon Cull as a person with significant control on 2016-04-06
dot icon11/04/2018
Notification of Jeremy Francis Cull as a person with significant control on 2016-04-06
dot icon11/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/01/2018
Registration of charge 039031550004, created on 2018-01-19
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Satisfaction of charge 1 in full
dot icon23/06/2017
Registration of charge 039031550003, created on 2017-06-21
dot icon18/04/2017
Resolutions
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Registered office address changed from Sovereign Court 230 Upper Fifth Street, Milton Keynes Buckinghamshire MK9 2HR on 2012-01-24
dot icon04/01/2012
Director's details changed for Jeremy Francis Cull on 2012-01-04
dot icon04/01/2012
Director's details changed for Mrs Deborah Sharon Cull on 2012-01-04
dot icon04/01/2012
Secretary's details changed for Mrs Deborah Sharon Cull on 2012-01-04
dot icon03/01/2012
Director's details changed for Jeremy Francis Cull on 2012-01-03
dot icon03/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/09/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon10/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 02/01/09; full list of members
dot icon07/11/2008
Director and secretary's change of particulars / deborah vincent / 07/11/2008
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 02/01/07; full list of members
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2006
Accounting reference date extended from 28/02/06 to 31/08/06
dot icon05/01/2006
Return made up to 02/01/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 02/01/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/01/2004
Return made up to 02/01/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 02/01/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon23/01/2003
New director appointed
dot icon10/05/2002
Total exemption small company accounts made up to 2001-02-28
dot icon07/01/2002
Return made up to 02/01/02; full list of members
dot icon10/01/2001
Return made up to 04/01/01; full list of members
dot icon15/03/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon07/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
322.71K
-
0.00
19.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/01/2000 - 07/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/01/2000 - 07/01/2000
67500
Cull, Deborah Sharon
Director
01/10/2002 - Present
3
Cull, Jeremy Francis
Director
07/01/2000 - Present
3
Cull, Deborah Sharon
Secretary
07/01/2000 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN FRANCIS INVESTMENTS LIMITED

ALAN FRANCIS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 07/01/2000 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN FRANCIS INVESTMENTS LIMITED?

toggle

ALAN FRANCIS INVESTMENTS LIMITED is currently Dissolved. It was registered on 07/01/2000 and dissolved on 02/03/2026.

Where is ALAN FRANCIS INVESTMENTS LIMITED located?

toggle

ALAN FRANCIS INVESTMENTS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ALAN FRANCIS INVESTMENTS LIMITED do?

toggle

ALAN FRANCIS INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALAN FRANCIS INVESTMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Final Gazette dissolved following liquidation.