Company NameFransham Flat Management (Bushey) Limited
Company StatusDissolved
Company Number00856940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1965(58 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Catherine Cohen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(41 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Franshams
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JF
Director NameMr John Richard Keen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(41 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Franshams
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JF
Secretary NameMr David Norman Michaelson
NationalityBritish
StatusClosed
Appointed08 December 2008(43 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address39 Richfield Road
Bushey
Hertfordshire
WD23 4JY
Director NameMr Alfred Leader
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 December 2006)
RoleRetired
Correspondence Address9 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Director NameMr Ivan Schurtz
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleCompany Director
Correspondence Address2 Franshams
Bushey
Watford
Hertfordshire
WD2 1JF
Secretary NameMrs June Leader
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address9 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Director NameAntony Bernard Theodore Montague
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 1993)
RoleSolicitor
Correspondence Address7 Franshams
Bushey
Watford
Hertfordshire
WD2 1JF
Director NameMr Harold Todd
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1995)
RoleRetailer
Correspondence AddressFlat 4 Franshams
Hartsbourne Road Bushey
Watford
Hertfordshire
WD2 1JF
Director NameAnthony Frederick James Colbourne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(29 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 October 2002)
RoleManager
Correspondence Address7 Franshams
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JF
Director NameSteven Carney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2002)
RoleNaval Architect
Correspondence Address8 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Director NameDoreen Cohen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(37 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleRetired
Correspondence Address2 Franshams
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JF
Director NameGerald Palman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2003(38 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2006)
RoleRetired
Correspondence Address7 Franshams
Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JF
Secretary NameRuth Michaelson
NationalityBritish
StatusResigned
Appointed06 December 2006(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleRetired
Correspondence Address39 Richfield Road
Bushey
Hertfordshire
WD23 4JY

Location

Registered AddressRear Office 1st Floor 43 - 45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£10,800
Net Worth£6,157
Cash£6,090
Current Liabilities£522

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
12 October 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
12 October 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 October 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
11 October 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
4 October 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 October 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 October 2010Director's details changed for Catherine Cohen on 1 October 2009 (2 pages)
1 October 2010Registered office address changed from Franshams Hartsbourne Road Bushey Heath Hertfordshire WD23 1JF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Franshams Hartsbourne Road Bushey Heath Hertfordshire WD23 1JF on 1 October 2010 (1 page)
1 October 2010Director's details changed for John Richard Keen on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of Ruth Michaelson as a secretary (1 page)
1 October 2010Registered office address changed from Rear Office 1st Floor, 43-35 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for David Norman Michaelson on 1 October 2009 (1 page)
1 October 2010Annual return made up to 31 December 2008 no member list (3 pages)
1 October 2010Secretary's details changed for David Norman Michaelson on 1 October 2009 (1 page)
1 October 2010Registered office address changed from Franshams Hartsbourne Road Bushey Heath Hertfordshire WD23 1JF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Rear Office 1St Floor, 43-35 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England on 1 October 2010 (1 page)
1 October 2010Director's details changed for Catherine Cohen on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for David Norman Michaelson on 1 October 2009 (1 page)
1 October 2010Director's details changed for John Richard Keen on 1 October 2009 (2 pages)
1 October 2010Director's details changed for John Richard Keen on 1 October 2009 (2 pages)
1 October 2010Registered office address changed from Rear Office 1St Floor, 43-35 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England on 1 October 2010 (1 page)
1 October 2010Annual return made up to 31 December 2008 no member list (3 pages)
1 October 2010Termination of appointment of Ruth Michaelson as a secretary (1 page)
1 October 2010Director's details changed for Catherine Cohen on 1 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
22 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
23 February 2009Secretary appointed david norman michaelson (2 pages)
23 February 2009Secretary appointed david norman michaelson (2 pages)
7 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
7 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
10 March 2008Annual return made up to 31/12/07 (2 pages)
10 March 2008Annual return made up to 31/12/07 (2 pages)
22 October 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
22 October 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
19 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 2007Annual return made up to 31/12/06 (4 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New director appointed (2 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
9 February 2006Annual return made up to 31/12/05 (4 pages)
9 February 2006Annual return made up to 31/12/05 (4 pages)
15 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
15 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
11 January 2005Annual return made up to 31/12/04 (4 pages)
11 January 2005Annual return made up to 31/12/04 (4 pages)
21 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
21 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 2004New director appointed (2 pages)
21 November 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
21 November 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Annual return made up to 31/12/02 (4 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
1 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
1 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
14 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
14 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 2000Full accounts made up to 31 August 2000 (6 pages)
25 October 2000Full accounts made up to 31 August 2000 (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 31/12/99 (3 pages)
4 December 1999Full accounts made up to 31 August 1999 (6 pages)
4 December 1999Full accounts made up to 31 August 1999 (6 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
27 October 1998Full accounts made up to 31 August 1998 (6 pages)
27 October 1998Full accounts made up to 31 August 1998 (6 pages)
16 January 1998Full accounts made up to 31 August 1997 (6 pages)
16 January 1998Annual return made up to 31/12/97 (4 pages)
16 January 1998Annual return made up to 31/12/97 (4 pages)
16 January 1998Full accounts made up to 31 August 1997 (6 pages)
20 February 1997Annual return made up to 31/12/96 (4 pages)
20 February 1997Full accounts made up to 31 August 1996 (6 pages)
20 February 1997Full accounts made up to 31 August 1996 (6 pages)
20 February 1997Annual return made up to 31/12/96 (4 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Full accounts made up to 31 August 1995 (6 pages)
15 January 1996Annual return made up to 31/12/95 (4 pages)
15 January 1996New director appointed (1 page)
15 January 1996Full accounts made up to 31 August 1995 (6 pages)
15 January 1996Annual return made up to 31/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)