Company NameFrench's Properties Limited
Company StatusDissolved
Company Number00628501
CategoryPrivate Limited Company
Incorporation Date20 May 1959(64 years, 11 months ago)
Dissolution Date16 November 2013 (10 years, 5 months ago)
Previous NameFrench's Dairies (Sevenoaks) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Attwood French
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 16 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lennard Road
Dunton Green
Sevenoaks
Kent
TN13 2UX
Director NameMrs Janet French
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 16 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakmead 6 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Secretary NameMr Derek Attwood French
NationalityBritish
StatusClosed
Appointed22 March 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 16 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lennard Road
Dunton Green
Sevenoaks
Kent
TN13 2UX
Director NameMr Brian Clifford French
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressOakmead 6 Bourchier Close
Sevenoaks
Kent
TN13 1PD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

4.5k at 1Derek Attwood French
50.00%
Ordinary
4.5k at 1Ms Janet French
50.00%
Ordinary

Financials

Year2014
Net Worth£1,821,308
Cash£75,173
Current Liabilities£10,040

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Return of final meeting in a members' voluntary winding up (7 pages)
16 August 2013Return of final meeting in a members' voluntary winding up (7 pages)
14 October 2010Resolutions
  • RES13 ‐ Re-designation 30/09/2010
(4 pages)
14 October 2010Resolutions
  • RES13 ‐ Re-designation 30/09/2010
(4 pages)
12 October 2010Registered office address changed from 9 Pembroke Road Sevenoaks Kent, TN13 1XR on 12 October 2010 (2 pages)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-30
(1 page)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2010Declaration of solvency (4 pages)
12 October 2010Declaration of solvency (4 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Registered office address changed from 9 Pembroke Road Sevenoaks Kent, TN13 1XR on 12 October 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
25 June 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 9,000
(5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 9,000
(5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 9,000
(5 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
2 April 2001Return made up to 03/04/01; full list of members (6 pages)
2 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 May 2000 (8 pages)
12 October 2000Full accounts made up to 31 May 2000 (8 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 May 1999 (9 pages)
13 October 1999Full accounts made up to 31 May 1999 (9 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 May 1998 (9 pages)
31 July 1998Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 May 1997 (9 pages)
15 December 1997Full accounts made up to 31 May 1997 (9 pages)
21 April 1997Return made up to 03/04/97; no change of members (4 pages)
21 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
10 April 1996Return made up to 03/04/96; full list of members (6 pages)
10 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 May 1995 (9 pages)
19 October 1995Full accounts made up to 31 May 1995 (9 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
26 November 1990Full accounts made up to 31 May 1990 (12 pages)
26 November 1990Full accounts made up to 31 May 1990 (12 pages)
3 June 1983Accounts made up to 31 May 1982 (8 pages)
3 June 1983Accounts made up to 31 May 1982 (8 pages)
20 May 1959Incorporation (15 pages)
20 May 1959Incorporation (15 pages)