Company NameFrench Wools Limited
Company StatusDissolved
Company Number00805619
CategoryPrivate Limited Company
Incorporation Date15 May 1964(59 years, 11 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLouise Bancaleiro
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2001(37 years after company formation)
Appointment Duration2 years, 10 months (closed 20 April 2004)
RoleController Group
Correspondence Address101 Rue De Rennes
75006 Paris
Foreign
Director NamePhilipe De Vilmorin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2002(37 years, 11 months after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address16 Boulevard Augier
Paris
75016
Foreign
Secretary NamePhilipe De Vilmorin
NationalityFrench
StatusClosed
Appointed04 April 2002(37 years, 11 months after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address16 Boulevard Augier
Paris
75016
Foreign
Director NameJean-Marie Louis Simon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleBusiness Manager
Correspondence Address16 Avenue Bosquet
Paris 75007
Foreign
Director NameJacques Michaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleManaging Director
Correspondence Address38 Fitzgeorge Avenue
West Kensington
London
W14 0SW
Secretary NameJohn Richard Tomlinson
NationalityBritish
StatusResigned
Appointed05 May 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address64 Mitford Road
London
N19 4HL
Director NameRichard Delorme
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1999)
RoleManaging Director Of Intexal S
Correspondence Address1 Allee Borghese
Neuilly S/Seine
Paris
92200
Secretary NameRichard Delorme
NationalityBritish
StatusResigned
Appointed01 December 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1999)
RoleManaging Director Of Intexal S
Correspondence Address1 Allee Borghese
Neuilly S/Seine
Paris
92200
Director NameAlain Dudouit
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 April 1994(29 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1994)
RoleSAD
Correspondence Address16 Boulevard Soult
Paris
75012
Secretary NameAlain Dudouit
NationalityFrench
StatusResigned
Appointed15 April 1994(29 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1994)
RoleFrench
Correspondence Address16 Boulevard Soult
Paris
75012
Secretary NameVirginie Myriam Barbet-Massin
NationalityFrench
StatusResigned
Appointed21 July 1994(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address31 Boulevard De La Chapelle
75010 Paris
France
Foreign
Director NameAmelie Duhamel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1997)
RoleFinance
Correspondence AddressBatiment C 107 Avenue De Verdum
Issy Les Moulineaux
Paris
92130
Secretary NameAmelie Duhamel
NationalityFrench
StatusResigned
Appointed01 March 1996(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1997)
RoleFinance
Correspondence AddressBatiment C 107 Avenue De Verdum
Issy Les Moulineaux
Paris
92130
Director NameLaurence Bosset
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1997(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleFinancial
Correspondence Address77 Rue De Colombes
Asnieres
92600
France
Director NameFranck Larzilliere
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1999(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleCommercial
Correspondence Address3 Rue Gabriel Peri
92250 La Garenne
Colombes
Secretary NameFranck Larzilliere
NationalityFrench
StatusResigned
Appointed19 October 1999(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleCommercial
Correspondence Address3 Rue Gabriel Peri
92250 La Garenne
Colombes
Director NameFrancois Negre
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2002(37 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 April 2002)
RoleFinance Director
Correspondence Address74 Bis Rue Du Ranelagh
Paris
75016
Foreign
Secretary NameFrancois Negre
NationalityFrench
StatusResigned
Appointed02 January 2002(37 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 April 2002)
RoleFinance Director
Correspondence Address74 Bis Rue Du Ranelagh
Paris
75016
Foreign

Location

Registered AddressFrenger International
Wilberforce House, Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,724,000
Cash£41,000
Current Liabilities£6,767,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
18 September 2003Accounts made up to 31 December 2002 (12 pages)
8 August 2003Registered office changed on 08/08/03 from: freeport braintree designer outlet village charter way chapel hill unit P2 braintree CM7 8YH (1 page)
18 June 2003Return made up to 05/05/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (15 pages)
26 June 2002Registered office changed on 26/06/02 from: 106/108 brompton road london SW3 1JJ (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned;director resigned (1 page)
16 January 2002Secretary resigned;director resigned (2 pages)
16 January 2002New secretary appointed;new director appointed (4 pages)
31 October 2001Accounts made up to 31 December 2000 (13 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
5 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts made up to 31 December 1999 (14 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Return made up to 05/05/00; full list of members (7 pages)
2 November 1999Accounts made up to 31 December 1998 (13 pages)
14 June 1999Return made up to 05/05/99; no change of members (4 pages)
14 October 1998Accounts made up to 31 December 1997 (15 pages)
12 June 1998Return made up to 05/05/98; no change of members (4 pages)
2 December 1997Auditor's resignation (1 page)
11 June 1997Return made up to 05/05/97; full list of members (6 pages)
19 May 1997Accounts made up to 31 December 1996 (14 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New director appointed (2 pages)
28 May 1996Accounts made up to 31 December 1995 (16 pages)
20 May 1996Return made up to 05/05/96; no change of members (4 pages)
21 April 1996New secretary appointed;new director appointed (1 page)
21 April 1996Secretary resigned (2 pages)
8 June 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1995Accounts made up to 31 December 1994 (18 pages)