FRANTHOM DEVELOPMENTS (AIX) LIMITED

Register to unlock more data on OkredoRegister

FRANTHOM DEVELOPMENTS (AIX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03540947

Incorporation date

30/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRANTHOM GROUP, Barker Chambers, Barker Road, Maidstone, Kent ME16 8SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon01/12/2011
Termination of appointment of Frank Walter Hornett as a secretary on 2011-08-25
dot icon30/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/03/2011
Certificate of change of name
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/02/2011
Registered office address changed from Barker Chambers Barker Road Maidstone Kent ME16 8SF on 2011-02-24
dot icon16/02/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon24/05/2010
Resolutions
dot icon18/05/2010
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 2010-05-19
dot icon18/05/2010
Appointment of Frank Walter Hornett as a secretary
dot icon18/05/2010
Appointment of Mr Robert Francis Rushton as a director
dot icon18/05/2010
Termination of appointment of Stephen Burnett as a secretary
dot icon18/05/2010
Termination of appointment of Geoffrey Gosling as a director
dot icon18/05/2010
Termination of appointment of Anthony Gallagher as a director
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon06/04/2008
Full accounts made up to 2007-06-30
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon11/11/2004
Registered office changed on 12/11/04 from: gallagher house 51 bordesley green birmingham west midlands B9 4QS
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon25/04/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon11/04/2003
Secretary's particulars changed
dot icon25/03/2003
Auditor's resignation
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon06/11/2001
New director appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon12/03/2000
Location of register of members
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned;director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon10/06/1998
Ad 08/05/98--------- £ si 349998@1=349998 £ ic 2/350000
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Resolutions
dot icon07/05/1998
Registered office changed on 08/05/98 from: 15 hockley court hockley heath solihull west midlands B94 6NW
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon22/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon10/04/1998
New director appointed
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Registered office changed on 03/04/98 from: 181 queen victoria street london EC4V 4DD
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
New director appointed
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Anthony Christopher
Director
06/04/1998 - 12/05/2010
166
Gosling, Geoffrey Hugh
Director
31/10/2001 - 11/05/2010
151
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/03/1998 - 30/03/1998
10915
Glaister, Harold Peter Dilworth
Director
30/03/1998 - 13/01/2000
20

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 FRANTHOM DEVELOPMENTS (AIX) LIMITED

FRANTHOM DEVELOPMENTS (AIX) LIMITED is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at C/O FRANTHOM GROUP, Barker Chambers, Barker Road, Maidstone, Kent ME16 8SF. 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 FRANTHOM DEVELOPMENTS (AIX) LIMITED?

toggle

FRANTHOM DEVELOPMENTS (AIX) LIMITED is currently Dissolved. It was registered on 30/03/1998 and dissolved on 17/09/2012.

Where is FRANTHOM DEVELOPMENTS (AIX) LIMITED located?

toggle

FRANTHOM DEVELOPMENTS (AIX) LIMITED is registered at C/O FRANTHOM GROUP, Barker Chambers, Barker Road, Maidstone, Kent ME16 8SF.

What does FRANTHOM DEVELOPMENTS (AIX) LIMITED do?

toggle

FRANTHOM DEVELOPMENTS (AIX) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRANTHOM DEVELOPMENTS (AIX) LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.