FRANTHOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FRANTHOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02640115

Incorporation date

21/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Barker Chambers, Barker Road, Maidstone, Kent. ME16 8SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1991)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon07/07/2014
Notice of ceasing to act as receiver or manager
dot icon07/07/2014
Receiver's abstract of receipts and payments to 2014-07-01
dot icon07/07/2014
Receiver's abstract of receipts and payments to 2014-01-26
dot icon07/07/2014
Receiver's abstract of receipts and payments to 2013-07-26
dot icon25/02/2013
Receiver's abstract of receipts and payments to 2013-01-25
dot icon29/08/2012
Termination of appointment of Robert Francis Rushton as a director on 2012-01-08
dot icon29/08/2012
Appointment of Mrs Rosemary Gabrielle Rushton as a director on 2012-05-03
dot icon06/02/2012
Notice of appointment of receiver or manager
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 icon05/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon25/07/2010
Director's details changed for Robert Francis Rushton on 2010-05-05
dot icon29/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 05/05/09; full list of members
dot icon01/07/2008
-
dot icon01/07/2008
-
dot icon02/06/2008
Return made up to 05/05/08; full list of members
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon30/10/2006
-
dot icon21/09/2006
-
dot icon05/07/2006
Return made up to 05/05/06; full list of members
dot icon05/07/2006
Secretary's particulars changed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 05/05/05; full list of members
dot icon02/02/2005
-
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/06/2004
Return made up to 05/05/04; full list of members
dot icon05/05/2004
-
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Return made up to 05/05/03; full list of members
dot icon22/05/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon19/02/2003
Particulars of mortgage/charge
dot icon27/08/2002
-
dot icon31/05/2002
Return made up to 05/05/02; full list of members
dot icon09/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon09/01/2002
-
dot icon23/10/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 23/05/01; full list of members
dot icon05/03/2001
-
dot icon04/02/2001
Delivery ext'd 3 mth 31/07/00
dot icon15/11/2000
Return made up to 22/08/00; full list of members
dot icon27/04/2000
-
dot icon22/11/1999
Return made up to 22/08/99; no change of members
dot icon19/04/1999
-
dot icon10/12/1998
Return made up to 22/08/98; no change of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 22/08/97; full list of members
dot icon29/07/1997
-
dot icon27/02/1997
-
dot icon20/11/1996
Resolutions
dot icon20/11/1996
£ nc 1000/100000 16/03/93
dot icon13/11/1996
Return made up to 22/08/96; no change of members
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon10/04/1996
Return made up to 22/08/95; no change of members
dot icon27/06/1995
-
dot icon03/01/1995
Return made up to 22/08/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1993-09-30
dot icon02/08/1994
Accounting reference date shortened from 30/09 to 31/07
dot icon22/11/1993
Accounts made up to 1992-08-31
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Return made up to 22/08/93; no change of members
dot icon01/04/1993
Accounting reference date shortened from 31/08 to 30/09
dot icon03/02/1993
Particulars of mortgage/charge
dot icon15/12/1992
Return made up to 22/08/92; full list of members
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Secretary resigned
dot icon03/12/1992
New secretary appointed
dot icon03/12/1992
New director appointed
dot icon09/04/1992
Certificate of change of name
dot icon23/03/1992
Registered office changed on 24/03/92 from: 10 old street london EC1V 9SD
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon21/08/1991
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Rosemary Gabrielle
Director
03/05/2012 - Present
-

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 HOLDINGS LIMITED

FRANTHOM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/08/1991 with the registered office located at 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 HOLDINGS LIMITED?

toggle

FRANTHOM HOLDINGS LIMITED is currently Dissolved. It was registered on 21/08/1991 and dissolved on 13/04/2015.

Where is FRANTHOM HOLDINGS LIMITED located?

toggle

FRANTHOM HOLDINGS LIMITED is registered at Barker Chambers, Barker Road, Maidstone, Kent. ME16 8SF.

What does FRANTHOM HOLDINGS LIMITED do?

toggle

FRANTHOM HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FRANTHOM HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.