Company NameFranton Limited
Company StatusDissolved
Company Number07194775
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)
Dissolution Date2 July 2012 (11 years, 9 months ago)
Previous NameROK Atrd Limited

Directors

Secretary NameMr Ian Maurice Grew
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRok House Kingswood Business Park
Holyhead Road Albrighton
Wolverhampton
Staffordshire
WV7 3AU
Director NameSandra Ann Ruffett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok House Kingswood Business Park
Holyhead Road Albrighton
Wolverhampton
West Midlands
WV7 3AU
Director NameROK Asset Management International Limited (Corporation)
StatusClosed
Appointed26 April 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2012)
Correspondence AddressRok House Kingswood Business Park Holyhead Road
Albrighton
Wolverhampton
Staffordshire
WV7 3AU
Director NameROK Protection Group Limited (Corporation)
StatusClosed
Appointed26 April 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2012)
Correspondence AddressRok House, Kingswood Business Park Holyhead Road
Albrighton
Wolverhampton
West Midlands
WV7 3AU
Director NameROK Organisation Limited (Corporation)
StatusClosed
Appointed10 August 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2012)
Correspondence AddressRok House Kingswood Business Park
Holyhead Road
Albrighton
Staffordshire
WV7 3AU
Director NameMr Jonathan Mark Kendrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRok House Kingswood Business Park
Holyhead Road Albrighton
Wolverhampton
Staffordshire
WV7 3AU
Director NameMr Harjot Banwait
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRok House Kingswood Business Park
Holyhead Road Albrighton
Wolverhampton
West Midlands
WV7 3AU
Director NameMr John Herbert Leslie Jasper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(7 months after company formation)
Appointment Duration1 month (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Close
Hagley
Stourbridge
West Midlands
DY9 0NE
Director NameMr John Herbert Leslie Jasper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(7 months after company formation)
Appointment Duration1 month (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Close
Hagley
Stourbridge
West Midlands
DY9 0NE

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
2 April 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
27 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (11 pages)
27 January 2012Liquidators statement of receipts and payments to 15 November 2011 (11 pages)
27 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (11 pages)
7 September 2011Director's details changed for Rok Asset Management Limited on 31 August 2011 (3 pages)
7 September 2011Director's details changed for Rok Asset Management Limited on 31 August 2011 (3 pages)
29 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2010Appointment of a voluntary liquidator (1 page)
29 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-16
(1 page)
29 November 2010Appointment of a voluntary liquidator (1 page)
29 November 2010Statement of affairs with form 4.19 (6 pages)
29 November 2010Statement of affairs with form 4.19 (6 pages)
26 November 2010Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton Wolverhampton Staffordshire WV7 3AU England on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton Wolverhampton Staffordshire WV7 3AU England on 26 November 2010 (2 pages)
23 November 2010Termination of appointment of John Jasper as a director (3 pages)
23 November 2010Termination of appointment of John Jasper as a director (3 pages)
20 October 2010Appointment of John Herbert Leslie Jasper as a director (2 pages)
20 October 2010Termination of appointment of Harjot Banwait as a director (1 page)
20 October 2010Appointment of John Herbert Leslie Jasper as a director (2 pages)
20 October 2010Termination of appointment of Harjot Banwait as a director (1 page)
13 October 2010Company name changed rok atrd LIMITED\certificate issued on 13/10/10
  • CONNOT ‐ Change of name notice
(3 pages)
13 October 2010Company name changed rok atrd LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
7 October 2010Change of name notice (2 pages)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
7 October 2010Change of name notice (2 pages)
7 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
20 September 2010Termination of appointment of John Jasper as a director (1 page)
20 September 2010Termination of appointment of John Jasper as a director (1 page)
10 August 2010Termination of appointment of Jonathan Kendrick as a director (1 page)
10 August 2010Appointment of Rok Organisation Limited as a director (2 pages)
10 August 2010Termination of appointment of Jonathan Kendrick as a director (1 page)
10 August 2010Appointment of Rok Organisation Limited as a director (2 pages)
26 May 2010Appointment of Sandra Ann Ruffett as a director (2 pages)
26 May 2010Appointment of Harjot Banwait as a director (2 pages)
26 May 2010Appointment of Sandra Ann Ruffett as a director (2 pages)
26 May 2010Appointment of Mr John Herbert Leslie Jasper as a director (2 pages)
26 May 2010Appointment of Harjot Banwait as a director (2 pages)
26 May 2010Appointment of Mr John Herbert Leslie Jasper as a director (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 May 2010Appointment of Rok Asset Management International Limited as a director (2 pages)
17 May 2010Appointment of Rok Asset Management Limited as a director (2 pages)
17 May 2010Appointment of Rok Asset Management Limited as a director (2 pages)
17 May 2010Appointment of Rok Asset Management International Limited as a director (2 pages)
14 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(2 pages)
18 March 2010Incorporation (23 pages)
18 March 2010Incorporation (23 pages)