FRANKLINS BEDSIDE MANOR LIMITED

Register to unlock more data on OkredoRegister

FRANKLINS BEDSIDE MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04454472

Incorporation date

04/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GIBSON BOOTH, 15 Victoria Road, Barnsley S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2002)
dot icon31/12/2021
Final Gazette dissolved following liquidation
dot icon30/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2020
Liquidators' statement of receipts and payments to 2020-10-22
dot icon17/11/2019
Liquidators' statement of receipts and payments to 2019-10-22
dot icon25/06/2019
Appointment of a voluntary liquidator
dot icon06/06/2019
Removal of liquidator by court order
dot icon06/06/2019
Resolutions
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-10-22
dot icon04/12/2017
Appointment of a voluntary liquidator
dot icon15/11/2017
Registered office address changed from C/O Bhp 2 Rutland Park Sheffield S10 2PD to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 2017-11-16
dot icon05/11/2017
Restoration by order of the court
dot icon24/06/2015
Final Gazette dissolved following liquidation
dot icon24/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2014-12-03
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-12-03
dot icon16/12/2012
Notice of completion of voluntary arrangement
dot icon16/12/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-21
dot icon09/12/2012
Statement of affairs with form 4.19
dot icon09/12/2012
Appointment of a voluntary liquidator
dot icon09/12/2012
Resolutions
dot icon26/11/2012
Registered office address changed from 457 Abbeydale Road Sheffield S7 1FS United Kingdom on 2012-11-27
dot icon27/12/2011
Termination of appointment of Eileen Gorham as a secretary
dot icon27/12/2011
Appointment of Helen Rebecca Hughes as a secretary
dot icon23/11/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/08/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/11/2010
Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 2010-11-11
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr William Michael Franklin on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 05/06/07; no change of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 05/06/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/07/2005
Return made up to 05/06/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Secretary resigned;director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New secretary appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/07/2004
Return made up to 05/06/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/07/2003
Return made up to 05/06/03; full list of members
dot icon11/02/2003
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon22/10/2002
Statement of affairs
dot icon22/10/2002
Ad 12/09/02--------- £ si 6346@1=6346 £ ic 1/6347
dot icon24/09/2002
Particulars of mortgage/charge
dot icon22/09/2002
Nc inc already adjusted 12/09/02
dot icon22/09/2002
Resolutions
dot icon22/09/2002
Registered office changed on 23/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon13/06/2002
Certificate of change of name
dot icon04/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casson-Smith, Anne
Director
28/08/2002 - 14/12/2004
2
Lilley, Susan Elizabeth
Director
28/08/2002 - 14/12/2004
2
Franklin, William Michael
Director
28/08/2002 - Present
5
Dyson, Roger Kenneth
Director
05/06/2002 - 28/08/2002
226
Lilley, Susan Elizabeth
Secretary
28/08/2002 - 14/12/2004
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 FRANKLINS BEDSIDE MANOR LIMITED

FRANKLINS BEDSIDE MANOR LIMITED is an(a) Dissolved company incorporated on 04/06/2002 with the registered office located at C/O GIBSON BOOTH, 15 Victoria Road, Barnsley S70 2BB. There are currently 2 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 FRANKLINS BEDSIDE MANOR LIMITED?

toggle

FRANKLINS BEDSIDE MANOR LIMITED is currently Dissolved. It was registered on 04/06/2002 and dissolved on 31/12/2021.

Where is FRANKLINS BEDSIDE MANOR LIMITED located?

toggle

FRANKLINS BEDSIDE MANOR LIMITED is registered at C/O GIBSON BOOTH, 15 Victoria Road, Barnsley S70 2BB.

What does FRANKLINS BEDSIDE MANOR LIMITED do?

toggle

FRANKLINS BEDSIDE MANOR LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for FRANKLINS BEDSIDE MANOR LIMITED?

toggle

The latest filing was on 31/12/2021: Final Gazette dissolved following liquidation.