Company NameFranja Limited
Company StatusDissolved
Company Number02108396
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date26 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Harry Charles Miller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(23 years after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Myron David Kunin
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1992(5 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address2843 Burnham Boulevard
Minneapolis
Minnesota Mn 55416
Foreign
Director NameMr Anthony William Eric Rammelt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kenelm Close
Harrow
Middlesex
HA1 3TE
Secretary NameChristopher Peter Gregoris Arratoon
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address22 St Leonards Road
Ealing
London
W13 8PW
Director NameChristopher Peter Gregoris Arratoon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2002)
RoleChartered Accountant
Correspondence Address22 St Leonards Road
Ealing
London
W13 8PW
Director NameRaymond David Duke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2008)
RoleCompany Director
Correspondence AddressVine Cottage Lower Green
Middle Street Ilmington
Shipston On Stour
Warwickshire
CV36 4LT
Director NameMark Ernest Harwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1999)
RoleChartered Accountant
Correspondence Address2 Truss Hill Road
Sunninghall
Ascot
Berkshire
SL5 9AL
Director NamePaul David Finkelstein
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1998(10 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address116 Groveland Terrace
Minneapolis
Minnesota
554o3
Director NameMr Michael Stephan Haringman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Secretary NameMr Michael Stephan Haringman
NationalityBritish
StatusResigned
Appointed06 April 2002(15 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Director NameRandy Lee Pearce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2006(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2010)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address7201 Metro Boulevard
Minneapolis
Minnesota
Foreign
Secretary NameMr Eric Allen Bakken
NationalityAmerican
StatusResigned
Appointed03 April 2006(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7201 Metro Boulevard
Minneapolis
Minnesota
Foreign
Director NameMrs Jacqueline Lang
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaterford House 10 Waterford Road
Prenton
Cheshire
CH43 6UT
Wales

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£29,000
Gross Profit£29,000
Net Worth£2,195,000
Cash£350,000
Current Liabilities£943,000

Accounts

Latest Accounts27 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
21 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (16 pages)
21 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (16 pages)
21 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (13 pages)
21 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (13 pages)
18 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (13 pages)
18 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (13 pages)
18 June 2015Liquidators statement of receipts and payments to 11 April 2015 (13 pages)
3 June 2014Liquidators statement of receipts and payments to 11 April 2014 (8 pages)
3 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (8 pages)
3 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (8 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (8 pages)
14 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (8 pages)
14 June 2013Liquidators statement of receipts and payments to 11 April 2013 (8 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 May 2012Administrator's progress report to 7 April 2012 (13 pages)
3 May 2012Administrator's progress report to 7 April 2012 (13 pages)
3 May 2012Administrator's progress report to 7 April 2012 (13 pages)
12 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2012Administrator's progress report to 23 November 2011 (11 pages)
6 March 2012Administrator's progress report to 23 November 2011 (11 pages)
9 August 2011Administrator's progress report to 14 July 2011 (10 pages)
9 August 2011Administrator's progress report to 14 July 2011 (10 pages)
1 August 2011Administrator's progress report to 23 May 2011 (12 pages)
1 August 2011Administrator's progress report to 23 May 2011 (12 pages)
14 July 2011Notice of extension of period of Administration (2 pages)
14 July 2011Notice of extension of period of Administration (2 pages)
24 January 2011Administrator's progress report to 14 January 2011 (12 pages)
24 January 2011Administrator's progress report to 14 January 2011 (12 pages)
7 October 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages)
4 October 2010Result of meeting of creditors (46 pages)
4 October 2010Result of meeting of creditors (46 pages)
5 August 2010Statement of affairs with form 2.14B (8 pages)
5 August 2010Statement of affairs with form 2.14B (8 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Appointment of an administrator (1 page)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 6,081,000
(4 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 6,081,000
(4 pages)
19 April 2010Appointment of Mr Harry Charles Miller as a director (2 pages)
19 April 2010Appointment of Mr Harry Charles Miller as a director (2 pages)
13 April 2010Termination of appointment of Michael Haringman as a secretary (2 pages)
13 April 2010Registered office address changed from 1St Floor Lynchgate House Cannon Park Centre Coventry West Midlands CV4 7EH on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Randy Pearce as a director (2 pages)
13 April 2010Termination of appointment of Michael Haringman as a secretary (2 pages)
13 April 2010Termination of appointment of Paul Finkelstein as a director (2 pages)
13 April 2010Termination of appointment of Randy Pearce as a director (2 pages)
13 April 2010Termination of appointment of Paul Finkelstein as a director (2 pages)
13 April 2010Termination of appointment of Eric Bakken as a secretary (2 pages)
13 April 2010Termination of appointment of Eric Bakken as a secretary (2 pages)
13 April 2010Termination of appointment of Jacqueline Lang as a director (2 pages)
13 April 2010Registered office address changed from 1St Floor Lynchgate House Cannon Park Centre Coventry West Midlands CV4 7EH on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Jacqueline Lang as a director (2 pages)
30 March 2010Full accounts made up to 27 June 2009 (15 pages)
30 March 2010Full accounts made up to 27 June 2009 (15 pages)
5 February 2010Company name changed regis europe LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(3 pages)
5 February 2010Company name changed regis europe LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
17 June 2009Appointment terminated director michael haringman (1 page)
17 June 2009Appointment terminated director michael haringman (1 page)
27 May 2009Return made up to 17/04/09; full list of members (4 pages)
27 May 2009Return made up to 17/04/09; full list of members (4 pages)
2 May 2009Full accounts made up to 28 June 2008 (15 pages)
2 May 2009Full accounts made up to 28 June 2008 (15 pages)
13 January 2009Auditor's resignation (2 pages)
13 January 2009Auditor's resignation (2 pages)
3 July 2008Appointment terminated director raymond duke (1 page)
3 July 2008Appointment terminated director raymond duke (1 page)
3 July 2008Director appointed jacqueline lang (2 pages)
3 July 2008Director appointed jacqueline lang (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
21 April 2008Return made up to 17/04/08; full list of members (5 pages)
21 April 2008Return made up to 17/04/08; full list of members (5 pages)
11 May 2007Full accounts made up to 24 June 2006 (13 pages)
11 May 2007Full accounts made up to 24 June 2006 (13 pages)
2 May 2007Return made up to 17/04/07; no change of members (8 pages)
2 May 2007Return made up to 17/04/07; no change of members (8 pages)
31 July 2006Full accounts made up to 30 June 2005 (13 pages)
31 July 2006Full accounts made up to 30 June 2005 (13 pages)
30 May 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
28 December 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
28 December 2005Delivery ext'd 3 mth 30/06/05 (2 pages)
9 November 2005Full accounts made up to 26 June 2004 (12 pages)
9 November 2005Full accounts made up to 26 June 2004 (12 pages)
9 June 2005Return made up to 17/04/05; full list of members (8 pages)
9 June 2005Return made up to 17/04/05; full list of members (8 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 July 2004Full accounts made up to 28 June 2003 (12 pages)
27 July 2004Full accounts made up to 28 June 2003 (12 pages)
21 May 2004Return made up to 17/04/04; full list of members (8 pages)
21 May 2004Return made up to 17/04/04; full list of members (8 pages)
22 April 2004Delivery ext'd 3 mth 24/06/03 (1 page)
22 April 2004Delivery ext'd 3 mth 24/06/03 (1 page)
18 September 2003Full accounts made up to 24 June 2002 (12 pages)
18 September 2003Full accounts made up to 24 June 2002 (12 pages)
16 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
11 June 2002Group of companies' accounts made up to 24 June 2001 (14 pages)
11 June 2002Group of companies' accounts made up to 24 June 2001 (14 pages)
6 June 2002Group of companies' accounts made up to 24 June 2000 (22 pages)
6 June 2002Group of companies' accounts made up to 24 June 2000 (22 pages)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
3 May 2001Return made up to 17/04/01; full list of members (7 pages)
3 May 2001Return made up to 17/04/01; full list of members (7 pages)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Full group accounts made up to 26 June 1999 (30 pages)
3 May 2000Full group accounts made up to 26 June 1999 (30 pages)
26 April 2000Return made up to 17/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 17/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
3 December 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
3 December 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
27 May 1999Return made up to 17/04/99; no change of members (6 pages)
27 May 1999Return made up to 17/04/99; no change of members (6 pages)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 November 1998Full group accounts made up to 27 June 1998 (25 pages)
11 November 1998Full group accounts made up to 27 June 1998 (25 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
28 April 1998Return made up to 17/04/98; full list of members (8 pages)
28 April 1998Full group accounts made up to 28 June 1997 (26 pages)
28 April 1998Return made up to 17/04/98; full list of members (8 pages)
28 April 1998Full group accounts made up to 28 June 1997 (26 pages)
20 February 1998Ad 16/02/98--------- £ si 206000@1=206000 £ ic 5875000/6081000 (2 pages)
20 February 1998Ad 16/02/98--------- £ si 206000@1=206000 £ ic 5875000/6081000 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
30 June 1997Ad 24/04/97--------- £ si 1025000@1=1025000 £ ic 4850000/5875000 (2 pages)
30 June 1997Ad 24/04/97--------- £ si 1025000@1=1025000 £ ic 4850000/5875000 (2 pages)
6 May 1997Return made up to 17/04/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Return made up to 17/04/97; no change of members (4 pages)
30 April 1997Full group accounts made up to 29 June 1996 (21 pages)
30 April 1997Full group accounts made up to 29 June 1996 (21 pages)
23 May 1996Full group accounts made up to 24 June 1995 (17 pages)
23 May 1996Full group accounts made up to 24 June 1995 (17 pages)
24 April 1996Return made up to 17/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Return made up to 17/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Ad 22/03/96--------- £ si 750000@1=750000 £ ic 4100000/4850000 (2 pages)
27 March 1996Ad 22/03/96--------- £ si 750000@1=750000 £ ic 4100000/4850000 (2 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Nc inc already adjusted 22/11/95 (1 page)
28 November 1995Nc inc already adjusted 22/11/95 (1 page)
9 October 1995Ad 21/09/95--------- £ si 2700000@1=2700000 £ ic 1400000/4100000 (2 pages)
9 October 1995Ad 21/09/95--------- £ si 2700000@1=2700000 £ ic 1400000/4100000 (2 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
26 April 1995Full group accounts made up to 25 June 1994 (16 pages)
26 April 1995Full group accounts made up to 25 June 1994 (16 pages)
26 April 1995Return made up to 17/04/95; full list of members (6 pages)
26 April 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
11 May 1990Memorandum and Articles of Association (17 pages)
11 May 1990Memorandum and Articles of Association (17 pages)
6 April 1987Company name changed massmeasure LIMITED\certificate issued on 06/04/87 (2 pages)
6 April 1987Company name changed massmeasure LIMITED\certificate issued on 06/04/87 (2 pages)