Company NameS.J.Franklin & Co.(Builders)Limited
Company StatusDissolved
Company Number00504758
CategoryPrivate Limited Company
Incorporation Date23 February 1952(72 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dilip Kumar Kapur
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(39 years after company formation)
Appointment Duration33 years, 2 months
RoleChairman
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameSteven Frank Miles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(41 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address33 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PT
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusCurrent
Appointed13 September 1996(44 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMargaret Rita Kapur
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 1997(45 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameDavid Crampton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(46 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address20 Sark Close
Heston
Hounslow
Middlesex
TW5 0PZ
Director NameMr Derek William Claisse
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleContracts Manager
Correspondence AddressMaityme Wyatts Green
Doddinghurst
Brentwood
Essex
CM15 0PT
Director NameJoseph George Harris
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleContracts Manager
Correspondence Address54 Ellesmere Road
Bow
London
E3 5QX
Director NameMr James Denis Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(39 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 1993)
RoleContracts Manager
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Secretary NameMr James Denis Taylor
NationalityBritish
StatusResigned
Appointed01 March 1991(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Secretary NameGeraldine Anne Roche
NationalityBritish
StatusResigned
Appointed31 March 1992(40 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address17 Harrison Road
Dagenham
Essex
RM10 8RS
Director NameEmil Sohrab
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(42 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address27 Cutmore Drive
Colney Heath
St Albans
Hertfordshire
AL4 0PH
Director NameDavid Eric Ian Cooper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Secretary NameMichael Coath
NationalityBritish
StatusResigned
Appointed02 August 1996(44 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1996)
RoleCompany Director
Correspondence Address4 Hawksmead Close
Enfield
Middlesex
EN3 6QS
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(44 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 September 1997)
RoleSurveyor
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ
Director NamePaul Draper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleContracts Director
Correspondence Address8 Schoolfields
Letchworth
Hertfordshire
SG6 2TZ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£8,720,323
Gross Profit£1,313,543
Net Worth£371,149
Cash£317
Current Liabilities£2,832,483

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2001Statement of affairs (21 pages)
21 March 2001Appointment of a voluntary liquidator (1 page)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Registered office changed on 16/02/01 from: 67 lancaster road barnet hertfordshire EN4 8AS (1 page)
5 January 2001Director resigned (1 page)
8 June 2000Auditor's resignation (1 page)
14 April 2000Return made up to 01/03/00; full list of members (10 pages)
21 October 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
7 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Director resigned (1 page)
4 April 1997Return made up to 01/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 1997New director appointed (2 pages)
16 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
18 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 August 1995 (14 pages)
8 June 1995Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page)
28 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)