F. W. FRANCIS (FREETRADERS) LIMITED

Register to unlock more data on OkredoRegister

F. W. FRANCIS (FREETRADERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735196

Incorporation date

27/07/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon24/10/2012
Final Gazette dissolved following liquidation
dot icon10/09/2012
Termination of appointment of James David Lousada as a director on 2012-09-05
dot icon06/08/2012
Director's details changed for Mr Gavin Stuart Brockett on 2012-07-31
dot icon24/07/2012
Return of final meeting in a members' voluntary winding up
dot icon30/04/2012
Register inspection address has been changed
dot icon09/04/2012
Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 2012-04-10
dot icon09/04/2012
Declaration of solvency
dot icon09/04/2012
Appointment of a voluntary liquidator
dot icon09/04/2012
Resolutions
dot icon14/03/2012
Appointment of Mr Jeremy Alexander Stevenson as a director on 2012-03-09
dot icon14/03/2012
Appointment of Mr Gavin Stuart Brockett as a director on 2012-03-09
dot icon07/03/2012
Director's details changed for Mr Troy Christensen on 2012-03-06
dot icon22/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/08/2011
Termination of appointment of Jeremy Stevenson as a director
dot icon08/08/2011
Appointment of Mrs Esther Clothier as a secretary
dot icon25/07/2011
Appointment of Mr Jeremy Stevenson as a director
dot icon25/07/2011
Appointment of Mr Jeremy Stevenson as a secretary
dot icon25/07/2011
Termination of appointment of David Hughes as a secretary
dot icon25/07/2011
Termination of appointment of David Hughes as a director
dot icon24/07/2011
Termination of appointment of David Hughes as a secretary
dot icon27/06/2011
Director's details changed for Mr James David Lousada on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr David John Hughes on 2011-06-27
dot icon26/06/2011
Secretary's details changed for Mr David John Hughes on 2011-06-27
dot icon23/06/2011
Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU31LR on 2011-06-24
dot icon05/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/04/2011
Current accounting period shortened from 2012-01-31 to 2011-06-30
dot icon12/04/2011
Previous accounting period shortened from 2011-02-28 to 2011-01-31
dot icon02/02/2011
Termination of appointment of Deepak Malhotra as a secretary
dot icon01/02/2011
Termination of appointment of Deepak Malhotra as a director
dot icon01/02/2011
Appointment of Mr David John Hughes as a secretary
dot icon01/02/2011
Appointment of Mr David John Hughes as a director
dot icon17/10/2010
Appointment of Mr James David Lousada as a director
dot icon17/10/2010
Termination of appointment of Helen Glennie as a director
dot icon03/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Troy Christensen on 2010-06-11
dot icon04/11/2009
Director's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon04/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Troy Christensen on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon28/07/2009
Accounts made up to 2009-02-28
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon08/04/2009
Director appointed helen margaret glennie
dot icon08/04/2009
Appointment Terminated Director david klein
dot icon24/09/2008
Accounts made up to 2008-02-29
dot icon06/07/2008
Return made up to 01/06/08; full list of members
dot icon01/07/2008
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
dot icon11/05/2008
Appointment Terminated Director and Secretary anne colquhoun
dot icon11/05/2008
Director and secretary appointed deepak kumar malhotra
dot icon01/01/2008
Accounts made up to 2007-02-28
dot icon30/07/2007
Return made up to 01/06/07; full list of members
dot icon10/04/2007
New director appointed
dot icon28/03/2007
Director's particulars changed
dot icon06/01/2007
Accounts made up to 2006-02-28
dot icon05/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon03/07/2006
Return made up to 01/06/06; no change of members
dot icon11/01/2006
Accounts made up to 2005-02-28
dot icon30/11/2005
Director resigned
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
Return made up to 01/06/05; no change of members
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon20/04/2005
Director's particulars changed
dot icon26/10/2004
Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ
dot icon08/08/2004
Accounts made up to 2004-02-29
dot icon07/06/2004
Return made up to 01/06/04; full list of members
dot icon22/10/2003
New director appointed
dot icon28/09/2003
Accounts made up to 2003-02-28
dot icon18/06/2003
Return made up to 01/06/03; full list of members
dot icon03/10/2002
Accounts made up to 2002-02-28
dot icon27/06/2002
Return made up to 01/06/02; no change of members
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon10/12/2001
Accounts made up to 2001-02-28
dot icon06/07/2001
Return made up to 25/06/01; full list of members
dot icon19/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon18/07/2000
Accounts made up to 2000-02-28
dot icon29/06/2000
Return made up to 25/06/00; no change of members
dot icon10/04/2000
Director's particulars changed
dot icon18/12/1999
Accounts made up to 1999-02-28
dot icon15/12/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon30/06/1999
Return made up to 25/06/99; no change of members
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon10/02/1999
Full accounts made up to 1998-04-30
dot icon29/07/1998
Director resigned
dot icon21/07/1998
Return made up to 25/06/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon10/09/1997
Return made up to 25/06/97; no change of members
dot icon10/09/1997
Secretary's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Registered office changed on 27/01/97 from: twyford abbey road park royal london NW10 7SB
dot icon23/09/1996
Return made up to 25/06/96; no change of members
dot icon23/09/1996
Director resigned
dot icon20/05/1996
Full accounts made up to 1995-04-30
dot icon22/01/1996
Director resigned;new director appointed
dot icon17/01/1996
Secretary resigned;new secretary appointed
dot icon20/07/1995
Return made up to 25/06/95; full list of members
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon21/02/1995
Accounting reference date shortened from 30/09 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Director resigned;new director appointed
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Recon 15/07/94
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Director resigned
dot icon21/07/1994
Return made up to 25/06/94; full list of members
dot icon23/06/1994
Full accounts made up to 1993-09-30
dot icon23/01/1994
Director resigned
dot icon04/09/1993
Return made up to 28/07/93; full list of members
dot icon04/09/1993
Director's particulars changed;director resigned
dot icon17/08/1993
Conve 26/07/93
dot icon17/08/1993
Director resigned
dot icon11/08/1993
Resolutions
dot icon11/08/1993
Resolutions
dot icon27/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Statement of affairs
dot icon18/05/1993
Ad 23/10/92-26/10/92 £ si 2003@1
dot icon10/12/1992
New director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon17/11/1992
Accounting reference date notified as 30/09
dot icon17/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Secretary resigned;new director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Registered office changed on 17/11/92 from: 30 queen charlotte street bristol BS99 7QQ
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon07/10/1992
Certificate of change of name
dot icon27/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
27/07/1992 - 22/10/1992
1477
OVALSEC LIMITED
Nominee Secretary
27/07/1992 - 25/10/1992
1477
Gregory, David Noel
Director
19/10/1992 - 30/11/1995
13
Fisher, David Michael
Director
25/10/1992 - 29/09/1995
19
Hoyle, Russell Blackburn
Director
14/07/1994 - 29/06/1996
42

Persons with Significant Control

0

No PSC data available.

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 F. W. FRANCIS (FREETRADERS) LIMITED

F. W. FRANCIS (FREETRADERS) LIMITED is an(a) Dissolved company incorporated on 27/07/1992 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 F. W. FRANCIS (FREETRADERS) LIMITED?

toggle

F. W. FRANCIS (FREETRADERS) LIMITED is currently Dissolved. It was registered on 27/07/1992 and dissolved on 24/10/2012.

Where is F. W. FRANCIS (FREETRADERS) LIMITED located?

toggle

F. W. FRANCIS (FREETRADERS) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for F. W. FRANCIS (FREETRADERS) LIMITED?

toggle

The latest filing was on 24/10/2012: Final Gazette dissolved following liquidation.