FRANJA LIMITED

Register to unlock more data on OkredoRegister

FRANJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108396

Incorporation date

09/03/1987

Size

Full

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon26/09/2018
Final Gazette dissolved following liquidation
dot icon26/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/01/2018
Removal of liquidator by court order
dot icon23/01/2018
Appointment of a voluntary liquidator
dot icon21/06/2017
Liquidators' statement of receipts and payments to 2017-04-11
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-04-11
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-04-11
dot icon03/06/2014
Liquidators' statement of receipts and payments to 2014-04-11
dot icon02/07/2013
Appointment of a voluntary liquidator
dot icon14/06/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/05/2012
Administrator's progress report to 2012-04-07
dot icon12/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/03/2012
Administrator's progress report to 2011-11-23
dot icon09/08/2011
Administrator's progress report to 2011-07-14
dot icon01/08/2011
Administrator's progress report to 2011-05-23
dot icon14/07/2011
Notice of extension of period of Administration
dot icon24/01/2011
Administrator's progress report to 2011-01-14
dot icon07/10/2010
Registered office address changed from 75 Mosley Street Manchester M2 3HR on 2010-10-07
dot icon04/10/2010
Result of meeting of creditors
dot icon05/08/2010
Statement of affairs with form 2.14B
dot icon22/07/2010
Appointment of an administrator
dot icon17/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Appointment of Mr Harry Charles Miller as a director
dot icon13/04/2010
Termination of appointment of Eric Bakken as a secretary
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 Centre Coventry West Midlands CV4 7EH on 2010-04-13
dot icon30/03/2010
Full accounts made up to 2009-06-27
dot icon05/02/2010
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 4
dot icon26/01/2010
Resolutions
dot icon17/06/2009
Appointment terminated director michael haringman
dot icon27/05/2009
Return made up to 17/04/09; full list of members
dot icon02/05/2009
Full accounts made up to 2008-06-28
dot icon13/01/2009
Auditor's resignation
dot icon03/07/2008
Director appointed jacqueline lang
dot icon03/07/2008
Appointment terminated director raymond duke
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 17/04/08; full list of members
dot icon11/05/2007
Full accounts made up to 2006-06-24
dot icon02/05/2007
Return made up to 17/04/07; no change of members
dot icon31/07/2006
Full accounts made up to 2005-06-30
dot icon30/05/2006
Return made up to 17/04/06; full list of members
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon28/12/2005
Delivery ext'd 3 mth 30/06/05
dot icon09/11/2005
Full accounts made up to 2004-06-26
dot icon09/06/2005
Return made up to 17/04/05; full list of members
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon27/07/2004
Full accounts made up to 2003-06-28
dot icon21/05/2004
Return made up to 17/04/04; full list of members
dot icon22/04/2004
Delivery ext'd 3 mth 24/06/03
dot icon18/09/2003
Full accounts made up to 2002-06-24
dot icon16/06/2003
Return made up to 17/04/03; full list of members
dot icon18/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon20/09/2002
Particulars of mortgage/charge
dot icon10/07/2002
Secretary resigned;director resigned
dot icon10/07/2002
New secretary appointed
dot icon11/06/2002
Group of companies' accounts made up to 2001-06-24
dot icon06/06/2002
Group of companies' accounts made up to 2000-06-24
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon03/05/2001
Return made up to 17/04/01; full list of members
dot icon28/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon14/12/2000
New director appointed
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Full group accounts made up to 1999-06-26
dot icon26/04/2000
Return made up to 17/04/00; no change of members
dot icon03/12/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon01/09/1999
Director resigned
dot icon04/07/1999
Director resigned
dot icon27/05/1999
Return made up to 17/04/99; no change of members
dot icon28/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon11/11/1998
Full group accounts made up to 1998-06-27
dot icon09/11/1998
Auditor's resignation
dot icon28/04/1998
Full group accounts made up to 1997-06-28
dot icon28/04/1998
Return made up to 17/04/98; full list of members
dot icon20/02/1998
Ad 16/02/98--------- £ si 206000@1=206000 £ ic 5875000/6081000
dot icon05/02/1998
New director appointed
dot icon30/06/1997
Ad 24/04/97--------- £ si 1025000@1=1025000 £ ic 4850000/5875000
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Return made up to 17/04/97; no change of members
dot icon30/04/1997
Full group accounts made up to 1996-06-29
dot icon23/05/1996
Full group accounts made up to 1995-06-24
dot icon24/04/1996
Return made up to 17/04/96; change of members
dot icon27/03/1996
Ad 22/03/96--------- £ si 750000@1=750000 £ ic 4100000/4850000
dot icon28/11/1995
Nc inc already adjusted 22/11/95
dot icon28/11/1995
Resolutions
dot icon09/10/1995
Ad 21/09/95--------- £ si 2700000@1=2700000 £ ic 1400000/4100000
dot icon28/09/1995
Particulars of mortgage/charge
dot icon28/09/1995
Particulars of mortgage/charge
dot icon26/04/1995
Full group accounts made up to 1994-06-25
dot icon26/04/1995
Return made up to 17/04/95; full list of members
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/04/1994
Full group accounts made up to 1993-06-26
dot icon21/04/1994
Return made up to 17/04/94; no change of members
dot icon23/04/1993
Full accounts made up to 1992-06-27
dot icon23/04/1993
Return made up to 17/04/93; no change of members
dot icon04/08/1992
Nc inc already adjusted 03/07/92
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon27/07/1992
Certificate of change of name
dot icon27/07/1992
Certificate of change of name
dot icon21/04/1992
Return made up to 17/04/92; full list of members
dot icon09/04/1992
Ad 03/04/92--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
£ nc 10000/1000000 23/03/92
dot icon02/12/1991
Director resigned
dot icon21/11/1991
Full accounts made up to 1991-06-29
dot icon16/07/1991
Return made up to 16/04/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-06-30
dot icon03/09/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon11/05/1990
Memorandum and Articles of Association
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Full accounts made up to 1989-08-26
dot icon11/05/1990
Return made up to 17/04/90; full list of members
dot icon24/07/1989
Full accounts made up to 1988-08-31
dot icon24/07/1989
Director resigned
dot icon24/07/1989
Return made up to 10/07/89; full list of members
dot icon24/07/1989
Return made up to 31/12/88; full list of members
dot icon24/07/1989
Return made up to 31/12/87; full list of members
dot icon20/06/1989
01/01/00 amend
dot icon08/06/1988
Particulars of mortgage/charge
dot icon10/06/1987
Registered office changed on 10/06/87 from: aldwych house aldwych london WC2B 4JP
dot icon10/06/1987
New secretary appointed;new director appointed
dot icon10/06/1987
Accounting reference date notified as 31/08
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: 2 baches street london N1 6EE
dot icon06/04/1987
Certificate of change of name
dot icon10/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/06/2009
dot iconLast change occurred
26/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/06/2009
dot iconNext account date
26/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haringman, Michael Stephan
Director
30/11/2000 - 01/06/2009
27
Lang, Jacqueline
Director
30/06/2008 - 01/04/2010
3
Arratoon, Christopher Peter Gregoris
Director
11/07/1994 - 05/04/2002
8
Duke, Raymond David
Director
11/07/1994 - 29/06/2008
15
Miller, Harry Charles
Director
31/03/2010 - Present
2

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 LIMITED

FRANJA LIMITED is an(a) Dissolved company incorporated on 09/03/1987 with the registered office located at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. 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 LIMITED?

toggle

FRANJA LIMITED is currently Dissolved. It was registered on 09/03/1987 and dissolved on 25/09/2018.

Where is FRANJA LIMITED located?

toggle

FRANJA LIMITED is registered at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does FRANJA LIMITED do?

toggle

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

What is the latest filing for FRANJA LIMITED?

toggle

The latest filing was on 26/09/2018: Final Gazette dissolved following liquidation.