ROAD SIGNS-FRANCO LIMITED

Register to unlock more data on OkredoRegister

ROAD SIGNS-FRANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00620640

Incorporation date

09/02/1959

Size

Dormant

Contacts

Registered address

Registered address

Signature House, Hainge Road, Tividale, Oldbury, West Midlands B69 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon02/01/2015
Application to strike the company off the register
dot icon17/06/2014
Accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Victoria Jane O'brien as a secretary on 2013-09-30
dot icon12/09/2013
Accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Wayne Jones as a secretary on 2012-04-01
dot icon25/06/2012
Appointment of Victoria Jane O'brien as a secretary on 2012-04-02
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/05/2010
-
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon31/10/2009
-
dot icon26/05/2009
Return made up to 20/04/09; full list of members
dot icon11/06/2008
Return made up to 20/04/08; no change of members
dot icon19/03/2008
Accounts made up to 2007-12-31
dot icon21/05/2007
Return made up to 20/04/07; full list of members
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon20/03/2007
Accounts made up to 2006-12-31
dot icon01/08/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon20/04/2005
Return made up to 20/04/05; full list of members
dot icon09/03/2005
Accounts made up to 2004-12-31
dot icon29/04/2004
Return made up to 20/04/04; full list of members
dot icon24/02/2004
Accounts made up to 2003-12-31
dot icon17/04/2003
Return made up to 20/04/03; full list of members
dot icon11/04/2003
Accounts made up to 2002-12-31
dot icon23/04/2002
Return made up to 20/04/02; full list of members
dot icon27/03/2002
Accounts made up to 2001-12-31
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon06/11/2001
New secretary appointed
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 20/04/01; full list of members
dot icon19/05/2000
Return made up to 20/04/00; full list of members
dot icon09/05/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon22/09/1999
Accounts made up to 1998-12-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: signature house lanesfield drive wolverhampton west midlands WV4 6UB
dot icon20/08/1999
Return made up to 20/04/99; no change of members
dot icon26/07/1999
New director appointed
dot icon01/04/1999
Full accounts made up to 1997-12-31
dot icon15/09/1998
Return made up to 20/04/98; full list of members
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon20/03/1998
Auditor's resignation
dot icon22/09/1997
Return made up to 20/04/97; no change of members
dot icon02/05/1997
Accounts made up to 1996-12-31
dot icon23/10/1996
-
dot icon09/07/1996
Secretary resigned
dot icon24/06/1996
Return made up to 20/04/96; no change of members
dot icon03/11/1995
-
dot icon10/07/1995
New secretary appointed
dot icon10/07/1995
Resolutions
dot icon06/07/1995
Auditor's resignation
dot icon20/06/1995
Return made up to 20/04/95; full list of members
dot icon26/04/1995
Director resigned
dot icon07/04/1995
Director resigned
dot icon29/01/1995
Full accounts made up to 1993-12-31
dot icon20/09/1994
Memorandum and Articles of Association
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Registered office changed on 20/09/94 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Secretary resigned
dot icon05/08/1994
New secretary appointed
dot icon05/05/1994
Return made up to 20/04/94; full list of members
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon18/02/1994
Memorandum and Articles of Association
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Ad 25/01/94--------- £ si 1@1=1 £ ic 72553/72554
dot icon18/02/1994
Registered office changed on 18/02/94 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon18/02/1994
Director resigned;new director appointed
dot icon18/02/1994
New secretary appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon18/02/1994
Secretary resigned;director resigned
dot icon18/02/1994
Director resigned
dot icon18/02/1994
Director resigned
dot icon18/02/1994
Director resigned
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 24/04/93; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Return made up to 24/04/92; no change of members
dot icon05/01/1992
Director resigned
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
New director appointed
dot icon14/05/1991
Return made up to 24/04/91; full list of members
dot icon29/10/1990
New director appointed
dot icon19/07/1990
Accounting reference date extended from 31/08 to 31/12
dot icon11/07/1990
Full accounts made up to 1989-08-31
dot icon09/07/1990
Director resigned
dot icon29/05/1990
Return made up to 24/04/90; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon27/11/1989
Director resigned;new director appointed
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Director resigned
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 01/06/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon21/02/1989
New director appointed
dot icon09/02/1989
Director resigned
dot icon23/01/1989
New director appointed
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 02/06/88; full list of members
dot icon07/06/1988
Resolutions
dot icon25/04/1988
Director's particulars changed
dot icon07/03/1988
Secretary's particulars changed
dot icon21/01/1988
New director appointed
dot icon18/11/1987
Director's particulars changed
dot icon10/11/1987
Director resigned
dot icon27/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/09/1987
Director's particulars changed
dot icon25/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 04/06/87; full list of members
dot icon11/04/1987
Director resigned
dot icon14/03/1987
New director appointed
dot icon28/02/1987
Secretary resigned;new secretary appointed
dot icon13/02/1987
Return made up to 25/09/86; full list of members
dot icon24/01/1987
Full accounts made up to 1986-03-31
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon03/12/1986
New secretary appointed;director resigned;new director appointed
dot icon03/12/1986
Registered office changed on 03/12/86 from: boundary estate stafford rd fordhouses wolverhampton
dot icon13/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Neil
Secretary
02/03/2000 - 31/05/2001
3
O'brien, Victoria Jane
Secretary
02/04/2012 - 30/09/2013
-
Norton, Peter John
Secretary
25/01/1994 - 15/07/1994
-
Best, Roderick Stuart
Secretary
31/05/2001 - 31/03/2007
3
Asselin, Bruno Maurice Rene
Secretary
15/07/1994 - 02/03/2000
3

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 ROAD SIGNS-FRANCO LIMITED

ROAD SIGNS-FRANCO LIMITED is an(a) Dissolved company incorporated on 09/02/1959 with the registered office located at Signature House, Hainge Road, Tividale, Oldbury, West Midlands B69 2NF. 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 ROAD SIGNS-FRANCO LIMITED?

toggle

ROAD SIGNS-FRANCO LIMITED is currently Dissolved. It was registered on 09/02/1959 and dissolved on 05/05/2015.

Where is ROAD SIGNS-FRANCO LIMITED located?

toggle

ROAD SIGNS-FRANCO LIMITED is registered at Signature House, Hainge Road, Tividale, Oldbury, West Midlands B69 2NF.

What does ROAD SIGNS-FRANCO LIMITED do?

toggle

ROAD SIGNS-FRANCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROAD SIGNS-FRANCO LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.