FRANK THOMAS LIMITED

Register to unlock more data on OkredoRegister

FRANK THOMAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01610126

Incorporation date

29/01/1982

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1982)
dot icon28/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Administrator's progress report to 2013-01-18
dot icon28/01/2013
Notice of move from Administration to Dissolution on 2013-01-18
dot icon03/12/2012
Administrator's progress report to 2012-11-04
dot icon22/05/2012
Administrator's progress report to 2012-05-04
dot icon03/02/2012
Administrator's progress report to 2011-11-04
dot icon03/02/2012
Notice of extension of period of Administration
dot icon26/08/2011
Administrator's progress report to 2011-07-26
dot icon13/04/2011
Notice of deemed approval of proposals
dot icon30/03/2011
Termination of appointment of Steven Franklin as a director
dot icon25/03/2011
Statement of administrator's proposal
dot icon21/03/2011
Termination of appointment of Callum Pye as a director
dot icon18/03/2011
Termination of appointment of Nigel Usher as a director
dot icon10/03/2011
Termination of appointment of Colin Pitman as a director
dot icon24/02/2011
Statement of affairs with form 2.14B
dot icon08/02/2011
Appointment of an administrator
dot icon08/02/2011
Registered office address changed from 230 Station Road Finedon Wellingborough Northamptonshire NN9 5NT on 2011-02-08
dot icon21/12/2010
Appointment of Mr Callum Pye as a director
dot icon20/12/2010
Termination of appointment of Christopher Sheath as a secretary
dot icon18/12/2010
Termination of appointment of Christopher Sheath as a director
dot icon18/12/2010
Appointment of Nigel Usher as a director
dot icon22/11/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Paul Phillips as a director
dot icon04/05/2010
Director's details changed for Colin John Pitman on 2010-05-03
dot icon04/05/2010
Termination of appointment of Paul Phillips as a director
dot icon23/03/2010
Appointment of Mr Christopher Gordon Sheath as a secretary
dot icon23/03/2010
Termination of appointment of Paul Phillips as a secretary
dot icon23/03/2010
Resolutions
dot icon16/03/2010
Appointment of Christopher Gordon Sheath as a director
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon07/08/2009
Auditor's resignation
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from atlanta house, midland road higham ferrers northants NN10 8DN
dot icon27/11/2008
Director and secretary appointed paul andrew phillips
dot icon18/11/2008
Appointment Terminated Director mary bonham
dot icon16/10/2008
Appointment Terminated Secretary mary bonham
dot icon11/07/2008
Appointment Terminated Director peter laughton
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Director resigned
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
Registered office changed on 16/05/07 from: midland road higham ferrers wellingborough northants NN10 8DN
dot icon03/11/2006
New director appointed
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon12/05/2006
Return made up to 03/05/06; full list of members
dot icon19/01/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/08/2005
New director appointed
dot icon09/06/2005
Return made up to 03/05/05; full list of members
dot icon21/02/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Director resigned
dot icon18/05/2004
Return made up to 03/05/04; full list of members
dot icon18/05/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 03/05/03; full list of members
dot icon29/05/2003
Declaration of assistance for shares acquisition
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon29/05/2002
Director's particulars changed
dot icon04/04/2002
New director appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 03/05/01; full list of members
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon21/02/2001
Secretary's particulars changed;director's particulars changed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
New secretary appointed
dot icon12/08/2000
Particulars of mortgage/charge
dot icon05/05/2000
Return made up to 03/05/00; full list of members
dot icon14/04/2000
New director appointed
dot icon14/02/2000
New secretary appointed
dot icon28/07/1999
Ad 07/07/99--------- £ si [email protected]=3797 £ ic 5000/8797
dot icon24/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
Declaration of assistance for shares acquisition
dot icon20/07/1999
Return made up to 03/05/99; no change of members
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 03/05/98; full list of members
dot icon22/07/1997
Return made up to 03/05/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon25/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon20/06/1996
Return made up to 03/05/96; no change of members
dot icon18/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon17/05/1995
Return made up to 03/05/95; full list of members
dot icon17/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/07/1994
Return made up to 03/05/94; no change of members
dot icon04/07/1994
Registered office changed on 04/07/94
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon14/07/1993
Return made up to 03/05/93; full list of members
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
New director appointed
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Return made up to 03/05/92; no change of members
dot icon19/09/1991
New director appointed
dot icon06/06/1991
Return made up to 03/05/91; no change of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon10/08/1990
Resolutions
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 03/05/90; full list of members
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Resolutions
dot icon20/03/1990
Registered office changed on 20/03/90 from: atlanta works victoria street irthlingborough northants NN9 5RG
dot icon29/12/1989
Particulars of mortgage/charge
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 08/08/89; full list of members
dot icon06/03/1989
Certificate of change of name
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 06/06/88; full list of members
dot icon22/01/1988
Particulars of mortgage/charge
dot icon07/12/1987
Return made up to 28/07/87; full list of members
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Return made up to 28/04/86; full list of members
dot icon29/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Paul David
Director
01/12/2003 - 01/06/2006
28
Rayner, Michael
Director
16/02/2004 - 31/01/2005
18
Sheath, Christopher Gordon
Director
23/02/2010 - 17/12/2010
36
Franklin, Steven Michael
Director
18/07/2005 - 04/02/2011
17
Pitman, Colin John
Director
01/01/1993 - 16/02/2011
1

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 FRANK THOMAS LIMITED

FRANK THOMAS LIMITED is an(a) Dissolved company incorporated on 29/01/1982 with the registered office located at ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ. There is currently no 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 FRANK THOMAS LIMITED?

toggle

FRANK THOMAS LIMITED is currently Dissolved. It was registered on 29/01/1982 and dissolved on 28/04/2013.

Where is FRANK THOMAS LIMITED located?

toggle

FRANK THOMAS LIMITED is registered at ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ.

What does FRANK THOMAS LIMITED do?

toggle

FRANK THOMAS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for FRANK THOMAS LIMITED?

toggle

The latest filing was on 28/04/2013: Final Gazette dissolved following liquidation.