Company NameShareframe Franchising Limited
Company StatusDissolved
Company Number03346805
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel Andrew Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Gates 128 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EH
Secretary NameMr Philip Robin Smith
NationalityBritish
StatusClosed
Appointed02 March 2002(4 years, 11 months after company formation)
Appointment Duration8 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NameDerek Anthony Allen
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThree Oaks 96 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AP
Secretary NameDerek Anthony Allen
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressThree Oaks 96 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOld Forge House
11 Pleasant Place
Walton On Thames
Surrey
KT12 4HR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
1 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 May 2000Return made up to 07/04/00; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 April 1999Return made up to 07/04/99; no change of members (4 pages)
8 May 1998Full accounts made up to 30 April 1998 (5 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997New director appointed (2 pages)
7 April 1997Incorporation (13 pages)