Company NameFranklin Osprey Services Limited
Company StatusDissolved
Company Number03164282
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 December 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameMr Robert Moyses
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHollybank
Lees Lane Little Neston
South Wirral
Cheshire
L64 4DB
Secretary NameMichael Nugent
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Sale
Cheshire
M33 2EX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed08 June 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameAndrew Martin Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2002)
RoleChartered Surveyor
Correspondence AddressBelthorn House
Hill Green, Clavering
Saffron Walden
Essex
CB11 4QS
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2004)
RoleFinance Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameGuy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2020)
RoleChief Executive Director
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed06 June 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitefranklinandrews.com
Telephone020 76510301
Telephone regionLondon

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mott Macdonald LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
1 March 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
1 March 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 March 2011Register(s) moved to registered office address (1 page)
24 March 2011Register(s) moved to registered office address (1 page)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Keith Howells on 25 March 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Keith Howells on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 26/02/08; full list of members (4 pages)
19 May 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
27 March 2007Return made up to 26/02/07; full list of members (3 pages)
27 March 2007Return made up to 26/02/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 26/02/06; full list of members (3 pages)
22 March 2006Return made up to 26/02/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
18 February 2004Return made up to 26/02/04; full list of members (6 pages)
18 February 2004Return made up to 26/02/04; full list of members (6 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
4 October 2003Full accounts made up to 30 September 2002 (11 pages)
4 October 2003Full accounts made up to 30 September 2002 (11 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Return made up to 26/02/03; full list of members (6 pages)
25 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002Secretary resigned (1 page)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
24 April 2002Return made up to 26/02/02; full list of members (7 pages)
24 April 2002Return made up to 26/02/02; full list of members (7 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 March 2002Registered office changed on 13/03/02 from: grosvenor house 104 watergate street chester.cheshire CH1 2LF. (1 page)
13 March 2002Registered office changed on 13/03/02 from: grosvenor house 104 watergate street chester.cheshire CH1 2LF. (1 page)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
8 March 2001Return made up to 26/02/01; full list of members (6 pages)
8 March 2001Return made up to 26/02/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 August 1997Certificate of re-registration from Unlimited to Limited (1 page)
13 August 1997Application for reregistration from UNLTD to LTD (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Application for reregistration from UNLTD to LTD (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Certificate of re-registration from Unlimited to Limited (1 page)
13 August 1997Re-registration of Memorandum and Articles (13 pages)
13 August 1997Re-registration of Memorandum and Articles (13 pages)
21 February 1997Return made up to 26/02/97; full list of members (6 pages)
21 February 1997Return made up to 26/02/97; full list of members (6 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Director's particulars changed (1 page)
24 March 1996Director's particulars changed (1 page)
26 February 1996Incorporation (20 pages)
26 February 1996Incorporation (20 pages)