Company NameFrankham Systems Limited
Company StatusDissolved
Company Number04025340
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesResearch Frankham Limited and Workbench (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(10 months after company formation)
Appointment Duration19 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameSteve Batstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleConsultant Engineer
Correspondence AddressDale Cottage
Leaves Green Road
Keston
Kent
BR2 6DQ
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.frankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Frankham Consultancy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (3 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
8 June 2020Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
11 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
11 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
11 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 30/06/09; full list of members (3 pages)
6 August 2009Return made up to 30/06/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 30/06/08; no change of members (7 pages)
28 July 2008Return made up to 30/06/08; no change of members (7 pages)
28 December 2007Full accounts made up to 31 March 2007 (11 pages)
28 December 2007Full accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 30/06/07; no change of members (7 pages)
24 July 2007Return made up to 30/06/07; no change of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 June 2004Company name changed workbench (uk) LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed workbench (uk) LIMITED\certificate issued on 02/06/04 (2 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 February 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 February 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 May 2001Company name changed research frankham LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed research frankham LIMITED\certificate issued on 21/05/01 (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
3 July 2000Incorporation (15 pages)
3 July 2000Incorporation (15 pages)