Company NameFranklin Technical Services Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02092562
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed29 August 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed29 August 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameTerence Atkinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address331 Colne Road
Burnley
Lancashire
BB10 1TP
Director NameFrank Jackson Potter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TQ
Director NameDavid Winstanley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressSouth Barn
Ightenhill Park Lane
Burnley
Lancs
BB12 0LE
Secretary NameMrs Linda Joyce Potter
NationalityBritish
StatusResigned
Appointed26 April 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eastfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TQ
Director NameMrs Linda Joyce Potter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Eastfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TQ
Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2001)
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed29 August 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 August 2000(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2001)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£176,481

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
1 June 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
15 May 2003Return made up to 23/04/03; full list of members (5 pages)
9 May 2002Location of register of members (1 page)
9 May 2002Return made up to 23/04/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
4 October 2001Director's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
5 July 2001Return made up to 23/04/01; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/00
(1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
31 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
9 May 2000Return made up to 23/04/00; full list of members (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 July 1999Return made up to 23/04/99; full list of members (5 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
13 May 1996Return made up to 26/04/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
9 May 1995Return made up to 26/04/95; full list of members (6 pages)