Company NameFrank & Whittome Limited
Company StatusDissolved
Company Number00680953
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter John Franco-Carlevero
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(30 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Director NameMichael Boorman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(34 years after company formation)
Appointment Duration20 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussett House The Street
Selling
Kent
ME13 9RQ
Director NameGian Tony Franco-Carlevero
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(39 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address75 William Street
Herne Bay
Kent
CT6 5NR
Secretary NamePeter John Franco Carlevero
NationalityBritish
StatusClosed
Appointed11 February 2005(44 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2015)
RoleCompany Director
Correspondence AddressBelmont View
Eastling Road, Painters Forstal
Faversham
Kent
ME13 0RT
Director NameMaureen Kathleen Franco-Carlevero
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Secretary NameMaureen Kathleen Franco-Carlevero
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Director NameTrevor Robert Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(34 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address21 Birchwood Road
Dartford
DA2 7HF

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,210,698
Net Worth-£498,439
Cash£342,846
Current Liabilities£3,316,225

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Restoration by order of the court (3 pages)
17 October 2013Restoration by order of the court (3 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Restoration by order of the court (2 pages)
1 July 2008Restoration by order of the court (2 pages)
5 September 2007Dissolved (1 page)
5 September 2007Dissolved (1 page)
5 June 2007Administrator's progress report (2 pages)
5 June 2007Notice of move from Administration to Dissolution (6 pages)
5 June 2007Notice of move from Administration to Dissolution (6 pages)
5 June 2007Administrator's progress report (2 pages)
22 February 2007Administrator's progress report (7 pages)
22 February 2007Administrator's progress report (7 pages)
30 January 2007Notice of extension of period of Administration (3 pages)
30 January 2007Notice of extension of period of Administration (3 pages)
1 September 2006Administrator's progress report (13 pages)
1 September 2006Administrator's progress report (13 pages)
24 March 2006Statement of administrator's proposal (52 pages)
24 March 2006Statement of administrator's proposal (52 pages)
27 February 2006Statement of affairs (7 pages)
27 February 2006Statement of affairs (7 pages)
7 February 2006Registered office changed on 07/02/06 from: 1 abbey street faversham kent ME13 7BE (1 page)
7 February 2006Registered office changed on 07/02/06 from: 1 abbey street faversham kent ME13 7BE (1 page)
3 February 2006Amending form 2.12B re court no. (1 page)
3 February 2006Amending form 2.12B re court no. (1 page)
27 January 2006Appointment of an administrator (1 page)
27 January 2006Appointment of an administrator (1 page)
28 June 2005Accounts for a medium company made up to 31 January 2004 (20 pages)
28 June 2005Accounts for a medium company made up to 31 January 2004 (20 pages)
8 June 2005Return made up to 10/05/05; full list of members (6 pages)
8 June 2005Return made up to 10/05/05; full list of members (6 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Return made up to 10/05/04; full list of members (7 pages)
8 June 2004Return made up to 10/05/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
19 June 2002Return made up to 10/05/02; full list of members (6 pages)
19 June 2002Return made up to 10/05/02; full list of members (6 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
5 July 2001Return made up to 10/05/01; full list of members (7 pages)
5 July 2001Return made up to 10/05/01; full list of members (7 pages)
25 April 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
25 April 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
14 November 2000Accounts made up to 31 January 2000 (20 pages)
14 November 2000Accounts made up to 31 January 2000 (20 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
18 May 2000Return made up to 10/05/00; full list of members (7 pages)
18 May 2000Return made up to 10/05/00; full list of members (7 pages)
1 October 1999Accounts made up to 31 January 1999 (21 pages)
1 October 1999Accounts made up to 31 January 1999 (21 pages)
18 May 1999Return made up to 10/05/99; full list of members (7 pages)
18 May 1999Return made up to 10/05/99; full list of members (7 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Accounts made up to 31 January 1998 (20 pages)
26 August 1998Accounts made up to 31 January 1998 (20 pages)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
9 October 1997Accounts made up to 31 January 1997 (18 pages)
9 October 1997Accounts made up to 31 January 1997 (18 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
3 June 1996Accounts made up to 31 January 1996 (15 pages)
3 June 1996Accounts made up to 31 January 1996 (15 pages)
20 May 1996Return made up to 10/05/96; full list of members (6 pages)
20 May 1996Return made up to 10/05/96; full list of members (6 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1995Accounts made up to 31 January 1995 (18 pages)
29 November 1995Accounts made up to 31 January 1995 (18 pages)
19 May 1995Return made up to 10/05/95; full list of members (12 pages)
19 May 1995Return made up to 10/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 July 1993Particulars of mortgage/charge (4 pages)
27 July 1993Particulars of mortgage/charge (4 pages)
24 June 1993Particulars of mortgage/charge (3 pages)
24 June 1993Particulars of mortgage/charge (3 pages)
3 July 1992Particulars of mortgage/charge (3 pages)
3 July 1992Particulars of mortgage/charge (3 pages)
18 June 1991Accounts made up to 31 January 1991 (12 pages)
18 June 1991Accounts made up to 31 January 1991 (12 pages)
18 August 1988Accounts for a small company made up to 31 January 1988 (5 pages)
18 August 1988Accounts for a small company made up to 31 January 1988 (5 pages)
7 June 1988Particulars of mortgage/charge (3 pages)
7 June 1988Particulars of mortgage/charge (3 pages)
5 June 1984Accounts made up to 31 January 1983 (8 pages)
5 June 1984Accounts made up to 31 January 1983 (8 pages)
13 October 1982Accounts made up to 31 January 1982 (8 pages)
13 October 1982Accounts made up to 31 January 1982 (8 pages)
18 January 1961Incorporation (22 pages)
18 January 1961Incorporation (22 pages)