Company NameFranco Wholesale Limited
Company StatusDissolved
Company Number02798906
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFrancesco Rimonti
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleWholesaler Wine And Food Merchant
Correspondence Address16 Castlefields Drive
Prudhoe
Northumberland
NE42 5FP
Director NameMrs Sheila Rimonti
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Oxnam Crescent
Newcastle Upon Tyne
Tyne Abd Wear
NE2 4LX
Secretary NameMrs Sheila Rimonti
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Oxnam Crescent
Newcastle Upon Tyne
Tyne Abd Wear
NE2 4LX
Director NameStephen Dennis Bridgeman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(1 year, 9 months after company formation)
Appointment Duration4 years (closed 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 St Leonards Road
East Sheen
London
SW14 7BL
Director NameMr Antonio Pirozzi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(1 year, 9 months after company formation)
Appointment Duration4 years (closed 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Riversfield Road
Enfield
Middlesex
EN1 3DH
Director NameMarcello Serafino
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(1 year, 9 months after company formation)
Appointment Duration4 years (closed 12 January 1999)
RoleWine & Food Importer
Correspondence Address90 Fawnbrake Avenue
London
SE24 0BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
9 April 1998Receiver ceasing to act (1 page)
9 April 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Statement of Affairs in administrative receivership following report to creditors (9 pages)
9 October 1996Administrative Receiver's report (6 pages)
6 August 1996Registered office changed on 06/08/96 from: first floor 143-149 great portland street london W1N 5FB (1 page)
29 April 1996Return made up to 12/03/96; no change of members (9 pages)
27 December 1995Registered office changed on 27/12/95 from: 4 brook street london W1Y 1AA (1 page)
20 December 1995Auditor's resignation (2 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 June 1995Return made up to 12/03/95; full list of members (8 pages)
13 April 1995Ad 03/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 14 oxnam crescent newcastle upon tyne tyne & wear NE2 4LX (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
17 March 1995New director appointed (2 pages)