FRANJA 2 LIMITED

Register to unlock more data on OkredoRegister

FRANJA 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115693

Incorporation date

29/05/1973

Size

Dormant

Contacts

Registered address

Registered address

75 Mosley Street, Manchester M2 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1973)
dot icon20/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon22/09/2010
Compulsory strike-off action has been discontinued
dot icon21/09/2010
Accounts for a dormant company made up to 2009-06-27
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Appointment of Harry Miller as a director
dot icon13/04/2010
Termination of appointment of Paul Finkelstein as a director
dot icon13/04/2010
Termination of appointment of Jacqueline Lang as a director
dot icon13/04/2010
Termination of appointment of Randy Pearce as a director
dot icon13/04/2010
Termination of appointment of Michael Haringman as a secretary
dot icon13/04/2010
Registered office address changed from 1st Floor, Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH on 2010-04-13
dot icon09/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/02/2010
Director's details changed for Randy Lee Pearce on 2010-02-08
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon03/02/2010
Certificate of change of name
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2010
Termination of appointment of Michael Haringman as a director
dot icon26/01/2010
Resolutions
dot icon01/06/2009
Accounts made up to 2008-06-28
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon03/07/2008
Director appointed jacqueline lang
dot icon03/07/2008
Appointment Terminated Director raymond duke
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon21/02/2008
New director appointed
dot icon18/02/2008
Return made up to 05/02/08; full list of members
dot icon18/02/2008
Director resigned
dot icon09/03/2007
Accounts made up to 2006-06-24
dot icon05/03/2007
Return made up to 05/02/07; full list of members
dot icon05/03/2007
Location of register of members address changed
dot icon06/07/2006
Accounts made up to 2005-06-25
dot icon12/04/2006
Return made up to 05/02/06; full list of members
dot icon28/12/2005
Delivery ext'd 3 mth 30/06/05
dot icon28/11/2005
Accounts made up to 2004-06-26
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-06-24
dot icon22/04/2004
Delivery ext'd 3 mth 24/06/03
dot icon12/02/2004
Return made up to 05/02/04; full list of members
dot icon27/05/2003
Accounts made up to 2002-06-24
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon11/02/2003
Director's particulars changed
dot icon11/02/2003
New secretary appointed
dot icon23/08/2002
Secretary resigned;director resigned
dot icon11/06/2002
Accounts made up to 2001-06-24
dot icon15/04/2002
Return made up to 05/02/02; full list of members
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon31/08/2001
Accounts made up to 2000-06-26
dot icon28/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/02/2001
Return made up to 05/02/01; full list of members
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Registered office changed on 15/02/01
dot icon15/02/2001
Location of register of members address changed
dot icon15/02/2001
New director appointed
dot icon14/12/2000
New director appointed
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Accounts made up to 1999-06-26
dot icon03/03/2000
Return made up to 05/02/00; full list of members
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Registered office changed on 03/03/00
dot icon03/12/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon06/05/1999
Accounts made up to 1998-06-27
dot icon28/04/1999
Resolutions
dot icon08/03/1999
Return made up to 05/02/99; full list of members
dot icon08/03/1999
Director's particulars changed
dot icon28/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon09/11/1998
Auditor's resignation
dot icon06/05/1998
Full accounts made up to 1997-06-28
dot icon20/02/1998
Return made up to 05/02/98; no change of members
dot icon20/02/1998
Director's particulars changed
dot icon30/04/1997
Full accounts made up to 1996-06-29
dot icon05/03/1997
Return made up to 05/02/97; no change of members
dot icon28/04/1996
Director's particulars changed
dot icon06/03/1996
Return made up to 05/02/96; full list of members
dot icon06/03/1996
Registered office changed on 06/03/96
dot icon08/11/1995
Miscellaneous
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon17/10/1995
Accounting reference date extended from 31/12 to 30/06
dot icon17/10/1995
Secretary resigned;director resigned;new director appointed
dot icon17/10/1995
New secretary appointed;director resigned;new director appointed
dot icon09/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Declaration of assistance for shares acquisition
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Return made up to 05/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/02/1994
Return made up to 05/02/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Full accounts made up to 1992-03-31
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Return made up to 05/02/93; no change of members
dot icon06/04/1993
Director's particulars changed
dot icon16/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon23/04/1992
Full group accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 05/02/92; full list of members
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Registered office changed on 10/02/92 from: 14 the rake precinct bromborough wirral L62 7AD
dot icon17/10/1991
Return made up to 05/06/91; full list of members
dot icon07/10/1991
Particulars of mortgage/charge
dot icon21/06/1991
Return made up to 19/06/90; full list of members
dot icon21/06/1991
Secretary resigned;new secretary appointed
dot icon14/06/1991
Particulars of mortgage/charge
dot icon10/12/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Full group accounts made up to 1989-10-31
dot icon31/07/1990
Director resigned;new director appointed
dot icon29/06/1990
Registered office changed on 29/06/90 from: 27/37 st georges rd london SW19 4EU
dot icon29/06/1990
Accounting reference date extended from 31/10 to 31/03
dot icon25/04/1990
New director appointed
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Full accounts made up to 1988-10-31
dot icon22/06/1989
Return made up to 05/06/89; no change of members
dot icon20/06/1989
Director resigned
dot icon03/08/1988
Return made up to 14/07/88; no change of members
dot icon20/06/1988
Full accounts made up to 1987-10-31
dot icon18/01/1988
Declaration of mortgage charge released/ceased
dot icon30/07/1987
Registered office changed on 30/07/87 from: 6, curzon place, london, W.1.
dot icon29/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/07/1987
Return made up to 19/06/87; full list of members
dot icon17/07/1987
Full accounts made up to 1986-10-31
dot icon04/07/1986
Full accounts made up to 1985-10-31
dot icon04/07/1986
Return made up to 02/06/86; full list of members
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2009
dot iconLast change occurred
27/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/06/2009
dot iconNext account date
27/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Raymond David
Director
02/02/2001 - 29/06/2008
15
Rammelt, Anthony William Eric
Director
22/09/1995 - 30/04/1999
4
Arratoon, Christopher Peter Gregoris
Director
22/09/1995 - 05/04/2002
8
Pearce, Randy Lee
Director
21/02/2008 - 01/04/2010
15
Finkelstein, Paul David
Director
09/10/1995 - 01/04/2010
15

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 FRANJA 2 LIMITED

FRANJA 2 LIMITED is an(a) Dissolved company incorporated on 29/05/1973 with the registered office located at 75 Mosley Street, Manchester M2 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANJA 2 LIMITED?

toggle

FRANJA 2 LIMITED is currently Dissolved. It was registered on 29/05/1973 and dissolved on 20/09/2011.

Where is FRANJA 2 LIMITED located?

toggle

FRANJA 2 LIMITED is registered at 75 Mosley Street, Manchester M2 3HR.

What does FRANJA 2 LIMITED do?

toggle

FRANJA 2 LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

What is the latest filing for FRANJA 2 LIMITED?

toggle

The latest filing was on 20/09/2011: Final Gazette dissolved via compulsory strike-off.