Company NameFranchise Procurement Limited
Company StatusDissolved
Company Number05488969
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nigel Preston Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astwood Mews
London
SW7 4DE
Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House
1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Secretary NameHilary Mary Gibson
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingswood Road
Clapham
London
SW2 4JE
Director NameMr Jason Button
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 The Ashway
Brixworth
Northamptonshire
NN6 9UZ
Director NameMr Steven Bailey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWinchcombe House Sutton Lane North
London
W4 4HF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Preston Smith
50.00%
Ordinary
50 at £1Y50 LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
13 November 2012Termination of appointment of Steven Bailey as a director on 17 July 2012 (1 page)
13 November 2012Termination of appointment of Steven Bailey as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(6 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 February 2009Director appointed steven bailey (1 page)
23 February 2009Appointment terminated director jason button (1 page)
23 February 2009Appointment Terminated Director jason button (1 page)
23 February 2009Director appointed steven bailey (1 page)
26 January 2009Accounts made up to 31 December 2007 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Accounts made up to 31 December 2006 (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
7 August 2006Return made up to 23/06/06; full list of members (3 pages)
7 August 2006Return made up to 23/06/06; full list of members (3 pages)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Accounts made up to 31 December 2005 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
12 July 2005Location of register of members (1 page)
12 July 2005Location of register of members (1 page)
12 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (3 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2005Incorporation (12 pages)
23 June 2005Incorporation (12 pages)