Cumnor
Oxford
Oxfordshire
OX2 9PS
Director Name | Mr Steven John Frankham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myosotis Woodland Close Bickley Kent BR1 2BD |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Irvine Way Orpington Kent BR6 0AX |
Director Name | Ian Frederick Crockett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lightermans Way Ingress Park Greenhithe Kent DA9 9FH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.frankham.com/ |
---|---|
Telephone | 020 83097777 |
Telephone region | London |
Registered Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,117,048 |
Gross Profit | £797,435 |
Net Worth | £11,348 |
Cash | £249 |
Current Liabilities | £717,103 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
30 January 2009 | Appointment Terminated Director ian crockett (1 page) |
2 September 2008 | Return made up to 14/06/08; no change of members (7 pages) |
2 September 2008 | Return made up to 14/06/08; no change of members (7 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members
|
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
21 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
3 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members
|
9 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (15 pages) |
14 June 2002 | Incorporation (15 pages) |