Company NameSamuel Franklin & Sons Limited
Company StatusDissolved
Company Number00677185
CategoryPrivate Limited Company
Incorporation Date7 December 1960(63 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameIrving Franklin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address85 Oakwood Road
London
NW11 6RJ
Director NameMaurice Franklin
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 8 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameMr Raymond Sinclair Franklin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
Finchley
London
N3 3HB
Secretary NameIrving Franklin
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address85 Oakwood Road
London
NW11 6RJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 1998Dissolved (1 page)
9 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)