Company NameEsther Franklin Limited
Company StatusDissolved
Company Number04587500
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date21 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameEsther Franklin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 21 April 2009)
RoleFashion Designer
Correspondence Address5 Blagrove Road
London
W10 5TQ
Director NameJohn William Franklin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address5 Cherin Des Tresans
Mies
1295
Switzerland
Secretary NameJohn William Franklin
NationalityBritish
StatusClosed
Appointed13 November 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address5 Cherin Des Tresans
Mies
1295
Switzerland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,002
Current Liabilities£89,122

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 14 January 2009 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 14 June 2008 (5 pages)
29 December 2006Registered office changed on 29/12/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
22 December 2006Statement of affairs (7 pages)
22 December 2006Appointment of a voluntary liquidator (1 page)
22 December 2006Res re:appointment of liquidator (1 page)
22 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2006Return made up to 12/11/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Director's particulars changed (1 page)
19 November 2004Return made up to 12/11/04; full list of members (7 pages)
12 October 2004Ad 15/04/04--------- £ si 45100@1=45100 £ ic 70049/115149 (2 pages)
12 October 2004Ad 31/03/04--------- £ si 216472@1=216472 £ ic 115149/331621 (2 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Registered office changed on 11/06/04 from: 5 lansdowne court bath road maidenhead berkshire SL6 0AH (1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2004Nc inc already adjusted 25/04/03 (1 page)
7 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2004Ad 29/05/03--------- £ si 70047@1 (2 pages)
16 January 2004Return made up to 12/11/03; full list of members (7 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: ash lyndon audit LTD 19 greenbank london N12 8AS (1 page)
18 April 2003New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (6 pages)