Company NameC. French & Co. Limited
Company StatusDissolved
Company Number01632164
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamePacefade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Anthony French
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(11 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameClaire Martina French
NationalityBritish
StatusClosed
Appointed16 November 1999(17 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Cottage
Forest Road
Tarporley
Cheshire
CW6 9PN
Director NameClaire Martina French
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOaklands Cottage
Forest Road
Tarporley
Cheshire
CW6 9PN
Secretary NameMrs Irene French
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address135 Ennisdale Drive
West Kirby
Wirral
Merseyside
L48 9UG

Contact

Telephone01925 602224
Telephone regionWarrington

Location

Registered Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5k at £0.05Claire Martina French
62.50%
Ordinary
2.5k at £0.05Jennifer C. French
12.50%
Ordinary
2.5k at £0.05Peter J.w French
12.50%
Ordinary
2.5k at £0.05Robert John French
12.50%
Ordinary

Financials

Year2014
Net Worth£1,155
Cash£116

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 October 2010 (16 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 July 2010Full accounts made up to 31 October 2009 (16 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 October 2008 (16 pages)
27 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 October 2007 (17 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Return made up to 31/12/06; full list of members (6 pages)
4 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2006Full accounts made up to 31 October 2005 (16 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: 12 lychgate higher walton warrington cheshire WA4 6TF (1 page)
2 September 2005Full accounts made up to 31 October 2004 (15 pages)
16 August 2005Registered office changed on 16/08/05 from: 135 ennisdale drive newton west kirby wirral L48 9UG (1 page)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Full accounts made up to 31 October 2003 (14 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 October 2002 (16 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Return made up to 31/12/01; full list of members (6 pages)
20 June 2002Full accounts made up to 31 October 2001 (12 pages)
9 August 2001Full accounts made up to 31 October 2000 (14 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Full accounts made up to 31 October 1999 (13 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
20 August 1999Full accounts made up to 31 October 1998 (13 pages)
31 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 August 1998Full accounts made up to 31 October 1997 (14 pages)
5 March 1998Registered office changed on 05/03/98 from: 12 lychgate higher walton warrington WA4 6TF (1 page)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Full accounts made up to 31 October 1996 (13 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 June 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Full accounts made up to 30 June 1994 (12 pages)