Company NameFranklin Limited
DirectorsAnthony Barry Fleming and Ronald Alfred Nugent
Company StatusDissolved
Company Number00945141
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Barry Fleming
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ridgeway Gardens
Hornsey Lane
London
N6 5XR
Director NameRonald Alfred Nugent
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address58 Village Way
Ashford
Middlesex
TW15 2LB
Secretary NameRonald Alfred Nugent
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address58 Village Way
Ashford
Middlesex
TW15 2LB

Location

Registered Address4 Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£383,461
Cash£281,580
Current Liabilities£67,564

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 January 2006Dissolved (1 page)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
1 April 2004Declaration of solvency (3 pages)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 04/10/03; full list of members (8 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Return made up to 04/10/02; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 October 2001Return made up to 04/10/01; no change of members (7 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 04/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
26 July 1995Registered office changed on 26/07/95 from: 4 drakes courtyard 291 kilburn high road london NW6 7JR (1 page)
1 January 1969Incorporation (15 pages)