FRANTOUR (UK) LIMITED

Register to unlock more data on OkredoRegister

FRANTOUR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00478529

Incorporation date

18/02/1950

Size

Unreported

Contacts

Registered address

Registered address

1 Shortlands, London, W6 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon10/09/2010
Application to strike the company off the register
dot icon25/03/2010
Termination of appointment of Christian Rousseau as a director
dot icon15/02/2010
Director's details changed for Herve Olivier Arnaud Deligny on 2009-10-16
dot icon27/01/2010
Statement of capital on 2010-01-27
dot icon27/01/2010
Statement by Directors
dot icon27/01/2010
Solvency Statement dated 21/01/10
dot icon27/01/2010
Resolutions
dot icon18/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon17/10/2009
Director's details changed for Christian Pascal Robert Rousseau on 2009-01-01
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 31/07/08; full list of members
dot icon12/09/2008
Director's Change of Particulars / herve deligny / 02/09/2008 / HouseName/Number was: , now: 7; Street was: 52B brook green, now: tabor road; Post Code was: W6 7BJ, now: W6 0BN
dot icon08/09/2008
Director's Change of Particulars / christian rousseau / 05/08/2008 / HouseName/Number was: , now: 88; Street was: 78 claxton grove, now: lysia street; Post Code was: W6 8HE, now: SW6 6NE
dot icon29/04/2008
Appointment Terminated Director jacques barre
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon24/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Director's particulars changed
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New director appointed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Ad 16/08/05--------- £ si 230000@1=230000 £ ic 2040080/2270080
dot icon26/08/2005
Return made up to 30/06/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 31/08/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Full accounts made up to 2002-12-31
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/10/2003
Return made up to 29/09/03; full list of members
dot icon13/02/2003
Resolutions
dot icon04/02/2003
Ad 30/12/02--------- £ si 1400080@1=1400080 £ ic 640000/2040080
dot icon26/11/2002
Resolutions
dot icon26/11/2002
£ nc 1000000/3000000 19/11/02
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Registered office changed on 04/07/02 from: skyline house 200 union street london SE1 0LX
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon21/09/2001
Return made up to 29/09/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Director resigned
dot icon12/01/2001
Full accounts made up to 1999-12-31
dot icon07/11/2000
Return made up to 29/09/00; full list of members
dot icon07/11/2000
Director resigned
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/05/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon17/11/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Return made up to 29/09/99; full list of members
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon19/07/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon03/12/1998
Registered office changed on 03/12/98 from: 54 wilton road london SW1V 1DE
dot icon21/11/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Return made up to 29/09/98; full list of members
dot icon06/10/1998
Director's particulars changed
dot icon06/10/1998
Secretary resigned
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Ad 28/05/98--------- £ si 520000@1=520000 £ ic 120000/640000
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
£ nc 250000/1000000 28/05/98
dot icon14/05/1998
Registered office changed on 14/05/98 from: 54/55 wilton road london SW1V 1DE
dot icon14/05/1998
New secretary appointed
dot icon24/12/1997
Return made up to 10/10/97; full list of members
dot icon24/12/1997
New secretary appointed
dot icon24/12/1997
Secretary resigned
dot icon06/11/1997
Auditor's resignation
dot icon11/08/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon22/10/1996
Return made up to 10/10/96; full list of members
dot icon22/10/1996
Secretary's particulars changed
dot icon18/07/1996
Memorandum and Articles of Association
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Ad 21/06/96--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon18/07/1996
£ nc 20000/250000 21/06/96
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned
dot icon21/06/1996
Full accounts made up to 1994-12-31
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 10/10/95; no change of members
dot icon03/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon09/04/1995
Registered office changed on 09/04/95 from: cambridge house 27 cambridge park wanstead london E11 2PU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 10/10/94; full list of members
dot icon16/11/1994
Director's particulars changed
dot icon15/11/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Full accounts made up to 1992-12-31
dot icon24/05/1994
Return made up to 10/10/93; full list of members
dot icon24/05/1994
Registered office changed on 24/05/94 from: gable house 18-24 turnham green terrace london W4 1RF
dot icon24/05/1994
Director resigned
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 10/10/92; no change of members
dot icon19/10/1992
Director resigned
dot icon20/02/1992
Full accounts made up to 1990-12-31
dot icon20/02/1992
Return made up to 10/10/91; no change of members
dot icon15/01/1992
Registered office changed on 15/01/92 from: georgian house 69 boston manor road brentford middx TW8 9JQ
dot icon13/01/1992
Director resigned
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 10/10/90; full list of members
dot icon14/11/1989
New director appointed
dot icon03/11/1989
Certificate of change of name
dot icon29/09/1989
Particulars of mortgage/charge
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
Return made up to 06/06/89; full list of members
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 15/06/88; full list of members
dot icon14/10/1987
Registered office changed on 14/10/87 from: francis house francis st london SW1P 1DE
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 12/06/87; full list of members
dot icon14/11/1986
Director resigned
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Return made up to 04/07/86; full list of members
dot icon07/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagnac, Christian
Director
16/07/1997 - 31/05/1999
-
Deligny, Herve Olivier Arnaud
Director
01/06/2006 - Present
42
Hurst, Leah Anna
Secretary
01/06/2006 - 24/11/2006
16
Schmitt, Jean Jacques Maurice
Secretary
22/10/2007 - Present
18
Coopoosamy, Sockolingum
Secretary
14/06/1996 - 17/12/1997
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 FRANTOUR (UK) LIMITED

FRANTOUR (UK) LIMITED is an(a) Dissolved company incorporated on 18/02/1950 with the registered office located at 1 Shortlands, London, W6 8DR. 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 FRANTOUR (UK) LIMITED?

toggle

FRANTOUR (UK) LIMITED is currently Dissolved. It was registered on 18/02/1950 and dissolved on 11/01/2011.

Where is FRANTOUR (UK) LIMITED located?

toggle

FRANTOUR (UK) LIMITED is registered at 1 Shortlands, London, W6 8DR.

What does FRANTOUR (UK) LIMITED do?

toggle

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

What is the latest filing for FRANTOUR (UK) LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.