Company NameFrank Boor Limited
Company StatusDissolved
Company Number00450912
CategoryPrivate Limited Company
Incorporation Date13 March 1948(76 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Ann Cawley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(51 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameMr James Cawley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(64 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameMr James Cawley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(43 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameMr James Cawley
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(43 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address38 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Director NameMrs Jessie Cawley
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameMrs Jessie Cawley
NationalityBritish
StatusResigned
Appointed14 August 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(52 years, 7 months after company formation)
Appointment Duration1 day (resigned 06 October 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 4834293
Telephone regionManchester

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1James Cawley
100.00%
Ordinary

Financials

Year2014
Net Worth£52,374
Cash£1,941
Current Liabilities£69,153

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 December 2006Delivered on: 13 December 2006
Persons entitled: Manchester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that land and buildings k/a unit 7 duval buildings commercial road hazel grove stockport t/n GM638093 GM373224 and GM664227.
Outstanding
3 May 1994Delivered on: 9 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/as unit 7, commercial road, hazel grove, stockport, greater manchester t/no GM373224 and GM638093 (leasehold) and part of GM372090 (freehold) the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 March 1980Delivered on: 7 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 29 & 31 london road hazel grove as comprised in a conveyance of 21/5/71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
12 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,761
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,761
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,761
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,761
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,761
(4 pages)
27 August 2013Termination of appointment of Jessie Cawley as a secretary (1 page)
27 August 2013Termination of appointment of Jessie Cawley as a director (1 page)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,761
(4 pages)
27 August 2013Termination of appointment of Jessie Cawley as a secretary (1 page)
27 August 2013Termination of appointment of Jessie Cawley as a director (1 page)
21 December 2012Appointment of Mr James Cawley as a director (2 pages)
21 December 2012Appointment of Mr James Cawley as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mrs Ann Cawley on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Jessie Cawley on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Jessie Cawley on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Ann Cawley on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 14/08/04; full list of members (5 pages)
28 October 2004Return made up to 14/08/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 14/08/03; full list of members (5 pages)
22 August 2003Return made up to 14/08/03; full list of members (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 14/08/02; full list of members (5 pages)
17 September 2002Return made up to 14/08/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 14/08/01; full list of members (5 pages)
3 September 2001Return made up to 14/08/01; full list of members (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
16 October 2000Return made up to 14/08/00; full list of members (5 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Return made up to 14/08/00; full list of members (5 pages)
16 October 2000New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 7 duval buildings commercial road hazel grove stockport SK7 4BG (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 7 duval buildings commercial road hazel grove stockport SK7 4BG (1 page)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1998Return made up to 14/08/98; full list of members (6 pages)
25 August 1998Return made up to 14/08/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 September 1997Return made up to 14/08/97; no change of members (4 pages)
11 September 1997Return made up to 14/08/97; no change of members (4 pages)
3 September 1996Return made up to 14/08/96; no change of members (6 pages)
3 September 1996Return made up to 14/08/96; no change of members (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1995Return made up to 14/08/95; full list of members (6 pages)
6 September 1995Return made up to 14/08/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)