Company NameJ.A.L.Franks Limited
Company StatusDissolved
Company Number00626801
CategoryPrivate Limited Company
Incorporation Date27 April 1959(65 years ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGraham Frazer Franks
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 09 June 1998)
RoleStamp Dealer
Correspondence AddressCockshut
Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr James Albert Leslie Franks
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 09 June 1998)
RoleStamp Dealer
Correspondence AddressCockshut
Reigate
Surrey
Rh2
Director NameMr Maurice Porter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 09 June 1998)
RoleStamp Dealer
Correspondence Address10 Parkhill
Sevenoaks
Kent
Secretary NameGraham Frazer Franks
NationalityBritish
StatusClosed
Appointed16 January 1992(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 09 June 1998)
RoleDealer In Antique Maps
Correspondence AddressCockshut
Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Herbert William Scrimgeor
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 1992)
RoleStamp Dealer
Correspondence Address14 Clarenton Way
Tunbridge Wells
Kent
Secretary NameMr Herbert William Scrimgeor
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address14 Clarenton Way
Tunbridge Wells
Kent

Location

Registered Address7 New Oxford St
London
WC1A 1BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
6 January 1998Application for striking-off (1 page)
11 November 1997Full accounts made up to 30 June 1997 (5 pages)
6 May 1997Return made up to 24/03/97; full list of members (6 pages)
13 November 1996Full accounts made up to 30 June 1996 (6 pages)
28 March 1996Return made up to 24/03/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 March 1995Full accounts made up to 30 June 1994 (6 pages)
29 March 1995Return made up to 24/03/95; no change of members (4 pages)