Company NameFranklin Labelling Limited
DirectorIan Elliott
Company StatusDissolved
Company Number02270030
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Elliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address13 Avenue Charles De Gaulle
Boulogne Billancourt
92100
France
Secretary NameLinda Palmer
NationalityBritish
StatusCurrent
Appointed07 September 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Director NameMichael William Mills
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1992)
RoleCompany Director
Correspondence AddressSwanlands
Hill Top Lane
Chinnor
Oxfordshire
OX9 4BH
Secretary NameMr Philip John Weatheritt
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Director NameMr Philip John Weatheritt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Director NameJohn Christopher Charles Haynes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Secretary NameGuy Michael James
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed27 February 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address20 Thornton Road
Wimbledon Village
London
SW19 4NG
Secretary NameStephen Thomas Hogg
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1997)
RoleCompany Director
Correspondence Address28 Beechwood Court
West St Lane
Carshalton
Surrey
SM5 2PZ
Secretary NameMr Christopher John Nicholas Phillipson
NationalityBritish
StatusResigned
Appointed04 December 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameMr Christopher John Nicholas Phillipson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Secretary NameLinda Palmer
NationalityBritish
StatusResigned
Appointed03 June 1999(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Secretary NameDiana Evans
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 2000)
RoleCompany Director
Correspondence Address6 Marten Gate
Banbury
Oxfordshire
OX16 9YB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL (1 page)
12 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2000Declaration of solvency (3 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
10 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
17 April 1999Full group accounts made up to 31 March 1998 (57 pages)
24 November 1998Return made up to 26/10/98; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx HA0 1LQ (1 page)
17 December 1997New secretary appointed (2 pages)
14 November 1997Return made up to 26/10/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1996New secretary appointed (2 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
2 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)