Company NameFranklin Mint Sourcing Limited
Company StatusDissolved
Company Number02059365
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Mark Morton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2006(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2009)
RoleTax Advisor
Correspondence Address11444 West Olympic Boulevard
10th Floor
Los Angeles
California 90064
United States
Director NameStewart Allen Resnick
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2009)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address9481 Sunset Boulevard
Beverly Hills
California 90210
United States
Secretary NameJohn Mark Morton
NationalityAmerican
StatusClosed
Appointed26 March 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2009)
RoleTax Advisor
Correspondence Address11444 West Olympic Boulevard
10th Floor
Los Angeles
California 90064
United States
Director NameDuane Eugene Gillespie
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 October 1991)
RoleGeneral Manager
Correspondence Address10 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameHoward Philip Lucker
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2006)
RoleAttorney
Correspondence Address725 Cherry Circle
Wynnewood
Pa 19096
United States
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 September 1998)
RoleCompany Director
Correspondence Address8 Estridge Way
Tonbridge
Kent
TN10 4JT
Director NameJohn Arthur Harrington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleGeneral Manager
Correspondence Address1 Francis Road
Hildenborough
Kent
TN11 9JY
Director NameBrendan Augustin McCann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 September 2000)
RoleHuman Resources Director
Correspondence Address29 Beresford Road
East Finchley
London
N2 8AT
Secretary NameMiss Alexandra Cheung
NationalityBritish
StatusResigned
Appointed08 September 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avondale Road
Mortlake
London
SW14 8PT
Director NameSusan Nunley
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2000(13 years, 12 months after company formation)
Appointment Duration7 months (resigned 23 April 2001)
RoleSales & Marketing
Correspondence Address171 Wheat Sheaf Close
London
E14 9UZ
Director NameBrian Louis Simmermon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2003)
RoleGeneral Manager
Correspondence Address328 Henry Street
Hammonton 08037
New Jersey
Foreign
Secretary NameRobert Feeley
NationalityAmerican
StatusResigned
Appointed23 April 2001(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleVice President International M
Correspondence Address71 Berkley Towers
48 Westferry Circus
London
E14 8RP
Secretary NameBruce Newman
NationalityBritish
StatusResigned
Appointed15 May 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address620 Black Rock Road
Bryn Mawr
Philadelphia
19010
United States
Director NameBruce Newman
NationalityBritish
StatusResigned
Appointed10 September 2003(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2003)
RoleCorporate Executive
Correspondence Address620 Black Rock Road
Bryn Mawr
Philadelphia
19010
United States
Director NameDeborah Ann Listman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2007)
RoleCorporate Executive
Correspondence Address504 Joshua Way
Kennett Square
Chester County
Ps 19348
United States
Secretary NameDeborah Ann Listman
NationalityAmerican
StatusResigned
Appointed31 December 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2007)
RoleCorporate Executive
Correspondence Address504 Joshua Way
Kennett Square
Chester County
Ps 19348
United States

Location

Registered Address160 Queen Victoria Street
London
EC4V 4QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£736,418

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
3 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of solvency (5 pages)
5 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Ex.res. "In specie" (1 page)
5 October 2007Ord.res. "Books,records.etc" (1 page)
21 September 2007Return made up to 25/08/07; no change of members (7 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2005 (12 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 25/08/06; full list of members (7 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
27 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Return made up to 25/08/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
23 December 2002Return made up to 25/08/02; full list of members (7 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
5 June 2002Full accounts made up to 31 December 2000 (15 pages)
28 February 2002Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 May 2001Registered office changed on 21/05/01 from: 193 marsh wall london E14 9WS (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
25 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2000Full accounts made up to 31 December 1999 (20 pages)
24 November 1999Registered office changed on 24/11/99 from: 195 marsh wall london E14 9WS (1 page)
20 September 1999Return made up to 25/08/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (15 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Registered office changed on 23/10/98 from: 1 south quay plaza london E14 9WS (1 page)
1 October 1998Return made up to 25/08/98; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (1 page)
23 September 1998Secretary resigned (1 page)
26 August 1998Auditor's resignation (1 page)
19 May 1998Full accounts made up to 31 December 1997 (16 pages)
7 November 1997Full accounts made up to 31 December 1996 (16 pages)
8 October 1997Return made up to 25/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 July 1996Return made up to 25/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1988Particulars of mortgage/charge (13 pages)